About

Registered Number: 04924576
Date of Incorporation: 07/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Boulevard Event Wear Ltd was setup in 2003. The current directors of this business are Tuck, Clare Valerie, Tuck, Clifford Alfred. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCK, Clare Valerie 07 October 2003 - 1
TUCK, Clifford Alfred 07 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 11 December 2019
AA - Annual Accounts 18 April 2019
CH01 - Change of particulars for director 13 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 10 October 2015
CH01 - Change of particulars for director 10 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 05 September 2014
CERTNM - Change of name certificate 01 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 20 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 26 October 2005
225 - Change of Accounting Reference Date 31 May 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 22 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.