Boundary Way Two Ltd was setup in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies director is listed as Bennett, Malcolm Robert at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Malcolm Robert | 01 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 April 2017 | |
DS01 - Striking off application by a company | 24 March 2017 | |
AA - Annual Accounts | 21 March 2017 | |
RESOLUTIONS - N/A | 18 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 January 2017 | |
SH19 - Statement of capital | 18 January 2017 | |
CAP-SS - N/A | 18 January 2017 | |
CS01 - N/A | 03 August 2016 | |
TM02 - Termination of appointment of secretary | 11 May 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 03 August 2015 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 07 August 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
CH03 - Change of particulars for secretary | 24 March 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AP03 - Appointment of secretary | 09 September 2013 | |
TM02 - Termination of appointment of secretary | 09 September 2013 | |
TM02 - Termination of appointment of secretary | 09 September 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 17 August 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 17 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363a - Annual Return | 31 August 2006 | |
287 - Change in situation or address of Registered Office | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
363a - Annual Return | 17 November 2005 | |
AA - Annual Accounts | 03 November 2005 | |
RESOLUTIONS - N/A | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
RESOLUTIONS - N/A | 12 April 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
363a - Annual Return | 09 August 2004 | |
395 - Particulars of a mortgage or charge | 10 February 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 15 November 2003 | |
RESOLUTIONS - N/A | 14 November 2003 | |
RESOLUTIONS - N/A | 14 November 2003 | |
RESOLUTIONS - N/A | 14 November 2003 | |
123 - Notice of increase in nominal capital | 14 November 2003 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
287 - Change in situation or address of Registered Office | 18 August 2003 | |
CERTNM - Change of name certificate | 13 August 2003 | |
225 - Change of Accounting Reference Date | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
CERTNM - Change of name certificate | 28 July 2003 | |
NEWINC - New incorporation documents | 23 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 25 April 2005 | Fully Satisfied |
N/A |
Security agreement | 22 January 2004 | Fully Satisfied |
N/A |
Supplemental deed | 31 October 2003 | Fully Satisfied |
N/A |
Debenture | 22 September 2003 | Fully Satisfied |
N/A |