BOOT PIPELINE LIMITED

Register to unlock more data on OkredoRegister

BOOT PIPELINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10328779

Incorporation date

15/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2016)
dot icon18/04/2025
Resolutions
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Statement of affairs
dot icon18/04/2025
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2025-04-18
dot icon04/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon10/07/2023
Director's details changed for Mr Darren Leslie Harris on 2023-07-10
dot icon10/07/2023
Director's details changed for Mr Darren Leslie Harris on 2023-07-10
dot icon14/03/2023
Registered office address changed from Virginia House 56 Warwick Road Olton Solihull B92 7HX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-03-14
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-15 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Change of details for Mr Darren Leslie Harris as a person with significant control on 2021-01-19
dot icon20/01/2021
Director's details changed for Mr Darren Leslie Harris on 2021-01-19
dot icon07/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon07/09/2020
Cessation of Craig John Green as a person with significant control on 2018-05-01
dot icon03/03/2020
Director's details changed for Mr Darren Leslie Harris on 2020-03-03
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon24/07/2019
Change of details for Mr Darren Leslie Harris as a person with significant control on 2019-07-08
dot icon23/07/2019
Director's details changed for Mr Darren Leslie Harris on 2019-07-08
dot icon15/01/2019
Change of details for Mr Darren Leslie Harris as a person with significant control on 2018-11-19
dot icon15/01/2019
Change of details for Mr Darren Leslie Harris as a person with significant control on 2018-09-25
dot icon15/01/2019
Director's details changed for Mr Darren Leslie Harris on 2018-11-19
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Director's details changed for Mr Darren Leslie Harris on 2018-09-25
dot icon28/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon25/05/2018
Director's details changed for Mr Darren Leslie Harris on 2018-05-24
dot icon09/01/2018
Micro company accounts made up to 2017-03-31
dot icon18/12/2017
Change of details for Mr Darren Leslie Harris as a person with significant control on 2017-09-01
dot icon29/11/2017
Change of details for Mr Darren Leslie Harris as a person with significant control on 2017-11-28
dot icon28/11/2017
Director's details changed for Mr Darren Leslie Harris on 2017-11-28
dot icon10/11/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon12/10/2017
Cessation of Darren Leslie Harris as a person with significant control on 2017-03-10
dot icon12/10/2017
Notification of Darren Leslie Harris as a person with significant control on 2016-08-15
dot icon12/10/2017
Change of details for Mr Darren Leslie Harris as a person with significant control on 2017-03-10
dot icon12/10/2017
Notification of Craig Green as a person with significant control on 2017-03-10
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon05/10/2017
Confirmation statement made on 2017-08-15 with updates
dot icon09/03/2017
Director's details changed for Mr Darren Leslie Harris on 2017-03-09
dot icon15/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.69K
-
0.00
37.92K
-
2022
2
49.41K
-
0.00
6.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Leslie Harris
Director
15/08/2016 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOT PIPELINE LIMITED

BOOT PIPELINE LIMITED is an(a) Liquidation company incorporated on 15/08/2016 with the registered office located at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOT PIPELINE LIMITED?

toggle

BOOT PIPELINE LIMITED is currently Liquidation. It was registered on 15/08/2016 .

Where is BOOT PIPELINE LIMITED located?

toggle

BOOT PIPELINE LIMITED is registered at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY.

What does BOOT PIPELINE LIMITED do?

toggle

BOOT PIPELINE LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for BOOT PIPELINE LIMITED?

toggle

The latest filing was on 18/04/2025: Resolutions.