About

Registered Number: 05583451
Date of Incorporation: 05/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2016 (7 years and 3 months ago)
Registered Address: 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY,

 

Boot Construction Ltd was established in 2005, it has a status of "Dissolved". The current directors of this organisation are listed as Harris, Darren Leslie, Green, Craig, Harris, Debbie, Fellows, Samuel, Harris, Leslie in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Craig 01 April 2007 - 1
FELLOWS, Samuel 05 October 2005 05 January 2006 1
HARRIS, Leslie 01 March 2009 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Darren Leslie 24 October 2011 - 1
HARRIS, Debbie 05 January 2006 24 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2016
4.68 - Liquidator's statement of receipts and payments 22 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 September 2016
4.68 - Liquidator's statement of receipts and payments 19 February 2016
4.68 - Liquidator's statement of receipts and payments 11 March 2015
RESOLUTIONS - N/A 16 January 2014
RESOLUTIONS - N/A 16 January 2014
4.20 - N/A 16 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 18 September 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 14 December 2012
RP04 - N/A 12 November 2012
AR01 - Annual Return 11 October 2012
AP03 - Appointment of secretary 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 28 October 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
225 - Change of Accounting Reference Date 11 January 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.