- Company Overview for BOSS WHEELS LIMITED (04626440)
- Filing history for BOSS WHEELS LIMITED (04626440)
- People for BOSS WHEELS LIMITED (04626440)
- Charges for BOSS WHEELS LIMITED (04626440)
- More for BOSS WHEELS LIMITED (04626440)
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) |
---|---|---|---|
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Dec 2012 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from Stable Block Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom on 20 March 2012 | |
11 Mar 2012 | AD01 | Registered office address changed from 14 Whitton Drive Greenford Middlesex UB6 0QZ United Kingdom on 11 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2011 | CH01 | Director's details changed for Mr Steven Bloch on 24 August 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from Old Hangar Farm Jasons Hill Bucks HP5 3QW on 24 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
22 Aug 2011 | RT01 | Administrative restoration application | |
09 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |