BOOMES FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BOOMES FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03212501

Incorporation date

14/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

467 Rainham Road South, Dagenham, Essex RM10 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon10/05/2022
Confirmation statement made on 2021-09-13 with no updates
dot icon31/03/2022
Compulsory strike-off action has been discontinued
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Confirmation statement made on 2020-09-13 with no updates
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/01/2021
Compulsory strike-off action has been suspended
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/11/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon18/12/2018
Cessation of John Prior as a person with significant control on 2016-11-08
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon20/10/2017
Change of details for Mr John Prior as a person with significant control on 2016-11-08
dot icon06/10/2017
Termination of appointment of John Prior as a director on 2016-11-08
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon15/07/2016
Notice of completion of voluntary arrangement
dot icon21/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/04/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-25
dot icon10/04/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-25
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-25
dot icon31/03/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-25
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/09/2011
Director's details changed for Mr John Frederick Rollinshaw on 2011-09-01
dot icon01/09/2011
Secretary's details changed for John Frederick Rollinshaw on 2011-09-01
dot icon01/09/2011
Registered office address changed from 49 Mill Way Mill Hill London NW7 3QT on 2011-09-01
dot icon21/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr John Prior on 2010-06-24
dot icon29/07/2010
Director's details changed for John Frederick Rollinshaw on 2010-06-24
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/08/2009
Return made up to 24/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 14/06/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon27/07/2006
Return made up to 14/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/06/2005
Return made up to 14/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 14/06/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/06/2003
Return made up to 14/06/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/10/2002
Return made up to 14/06/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon03/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon25/06/2001
Return made up to 14/06/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-06-30
dot icon27/06/2000
Return made up to 14/06/00; full list of members
dot icon15/07/1999
Return made up to 14/06/99; no change of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon26/03/1999
Particulars of mortgage/charge
dot icon01/07/1998
Return made up to 14/06/98; no change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/08/1997
Return made up to 14/06/97; full list of members
dot icon26/06/1996
Registered office changed on 26/06/96 from: 31 corsham street london N1 6DR
dot icon26/06/1996
New secretary appointed;new director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
Director resigned
dot icon26/06/1996
Secretary resigned
dot icon14/06/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,238.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
183.69K
-
0.00
1.24K
-
2021
0
183.69K
-
0.00
1.24K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

183.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
14/06/1996 - 14/06/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
14/06/1996 - 14/06/1996
6842
Mr John Frederick Rollinshaw
Director
14/06/1996 - Present
-
Prior, John
Director
14/06/1996 - 08/11/2016
1
Rollinshaw, John Frederick
Secretary
14/06/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOMES FABRICATIONS LIMITED

BOOMES FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 14/06/1996 with the registered office located at 467 Rainham Road South, Dagenham, Essex RM10 7XJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOMES FABRICATIONS LIMITED?

toggle

BOOMES FABRICATIONS LIMITED is currently Dissolved. It was registered on 14/06/1996 and dissolved on 27/06/2023.

Where is BOOMES FABRICATIONS LIMITED located?

toggle

BOOMES FABRICATIONS LIMITED is registered at 467 Rainham Road South, Dagenham, Essex RM10 7XJ.

What does BOOMES FABRICATIONS LIMITED do?

toggle

BOOMES FABRICATIONS LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for BOOMES FABRICATIONS LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.