- Company Overview for BOSHERS (CHOLSEY) LIMITED (01059928)
- Filing history for BOSHERS (CHOLSEY) LIMITED (01059928)
- People for BOSHERS (CHOLSEY) LIMITED (01059928)
- Charges for BOSHERS (CHOLSEY) LIMITED (01059928)
- Insolvency for BOSHERS (CHOLSEY) LIMITED (01059928)
- More for BOSHERS (CHOLSEY) LIMITED (01059928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2019 | |
26 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2018 | |
11 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Aug 2017 | AM10 | Administrator's progress report | |
31 Mar 2017 | 2.23B | Result of meeting of creditors | |
10 Mar 2017 | 2.17B | Statement of administrator's proposal | |
30 Jan 2017 | 2.12B | Appointment of an administrator | |
26 Jan 2017 | AD01 | Registered office address changed from 6 Reading Road, Cholsey, Berks OX10 9HN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 January 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
31 Mar 2016 | CH01 | Director's details changed for Mrs Janice Clare Manning on 27 February 2016 | |
08 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Thomas Adam Bosher on 16 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Charles William Dan Bosher on 16 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
13 Nov 2015 | CH01 | Director's details changed for Mrs Janice Clare Manning on 15 May 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Charles William Liddell Bosher on 1 November 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Mr Thomas Adam Bosher on 1 November 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Thomas Adam Bosher on 3 August 2015 | |
06 Aug 2015 | CH03 | Secretary's details changed for Mr Thomas Adam Bosher on 3 August 2015 | |
13 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
07 Aug 2014 | CH01 | Director's details changed for Charles William Dan Bosher on 4 August 2014 |