Advanced company searchLink opens in new window

BOSS (D & B) LIMITED

Company number 03497840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 28 July 2024
17 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024
27 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 27 June 2024
06 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
16 Aug 2022 600 Appointment of a voluntary liquidator
29 Jul 2022 AM10 Administrator's progress report
29 Jul 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Mar 2022 AM10 Administrator's progress report
29 Oct 2021 AM07 Result of meeting of creditors
29 Sep 2021 AM03 Statement of administrator's proposal
06 Sep 2021 AD01 Registered office address changed from 6 Church Street Bubwith York YO8 7LR to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 6 September 2021
06 Sep 2021 AM01 Appointment of an administrator
20 Aug 2021 MR04 Satisfaction of charge 1 in full
30 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
29 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
25 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Mar 2016 CH01 Director's details changed for Stuart Medd on 9 March 2016