Advanced company searchLink opens in new window

BOSS WHEELS LIMITED

Company number 04626440

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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