Established in 1961, Boyland Joinery Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Keir, Christopher James, Mapstone, Colin Edward for the business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEIR, Christopher James | N/A | 30 May 2008 | 1 |
MAPSTONE, Colin Edward | 31 January 2002 | 14 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 January 2018 | |
AM23 - N/A | 25 October 2017 | |
AM02 - N/A | 13 July 2017 | |
AM10 - N/A | 07 June 2017 | |
2.23B - N/A | 23 January 2017 | |
2.17B - N/A | 29 December 2016 | |
AD01 - Change of registered office address | 09 November 2016 | |
2.12B - N/A | 03 November 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 20 February 2014 | |
TM01 - Termination of appointment of director | 08 November 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 December 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 27 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 06 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
AA - Annual Accounts | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 26 April 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363s - Annual Return | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 29 November 2002 | |
RESOLUTIONS - N/A | 04 July 2002 | |
395 - Particulars of a mortgage or charge | 22 June 2002 | |
363s - Annual Return | 06 March 2002 | |
CERTNM - Change of name certificate | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
287 - Change in situation or address of Registered Office | 18 February 2002 | |
225 - Change of Accounting Reference Date | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 26 February 2001 | |
287 - Change in situation or address of Registered Office | 18 December 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 01 March 1999 | |
363s - Annual Return | 27 February 1998 | |
AA - Annual Accounts | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 14 January 1998 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 15 January 1997 | |
363s - Annual Return | 05 March 1996 | |
AA - Annual Accounts | 20 February 1996 | |
363s - Annual Return | 08 March 1995 | |
AA - Annual Accounts | 24 November 1994 | |
363s - Annual Return | 07 March 1994 | |
AA - Annual Accounts | 18 February 1994 | |
AA - Annual Accounts | 26 February 1993 | |
363s - Annual Return | 26 February 1993 | |
288 - N/A | 01 February 1993 | |
363s - Annual Return | 28 February 1992 | |
AA - Annual Accounts | 28 February 1992 | |
AA - Annual Accounts | 28 February 1991 | |
363a - Annual Return | 28 February 1991 | |
AA - Annual Accounts | 16 March 1990 | |
363 - Annual Return | 16 March 1990 | |
288 - N/A | 26 September 1989 | |
363 - Annual Return | 15 March 1989 | |
AA - Annual Accounts | 15 March 1989 | |
363 - Annual Return | 30 March 1988 | |
AA - Annual Accounts | 30 March 1988 | |
288 - N/A | 15 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1987 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 20 March 1987 | |
NEWINC - New incorporation documents | 29 July 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 November 2012 | Fully Satisfied |
N/A |
Debenture | 30 January 2009 | Outstanding |
N/A |
Fixed and floating charge | 21 December 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 June 2002 | Fully Satisfied |
N/A |