Having been setup in 2012, Boleyn Construction Contracts Ltd are based in West Yorkshire, it has a status of "Dissolved". There are 3 directors listed for Boleyn Construction Contracts Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Daniel | 25 February 2013 | - | 1 |
MILLS, David Robert | 01 January 2016 | - | 1 |
MILLS, Jonathon | 21 September 2012 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 September 2020 | |
LIQ14 - N/A | 16 June 2020 | |
LIQ03 - N/A | 10 March 2020 | |
LIQ03 - N/A | 05 March 2019 | |
LIQ03 - N/A | 20 March 2018 | |
AD01 - Change of registered office address | 07 February 2017 | |
RESOLUTIONS - N/A | 02 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 February 2017 | |
4.20 - N/A | 02 February 2017 | |
DISS16(SOAS) - N/A | 30 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2016 | |
AR01 - Annual Return | 13 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 2015 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AD01 - Change of registered office address | 19 August 2013 | |
SH01 - Return of Allotment of shares | 11 March 2013 | |
AP01 - Appointment of director | 25 February 2013 | |
AP01 - Appointment of director | 08 October 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
NEWINC - New incorporation documents | 21 September 2012 |