- Company Overview for BOSTIN` VALUE LIMITED (05550689)
- Filing history for BOSTIN` VALUE LIMITED (05550689)
- People for BOSTIN` VALUE LIMITED (05550689)
- More for BOSTIN` VALUE LIMITED (05550689)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2012 | DS01 | Application to strike the company off the register | |
04 Sep 2012 | AR01 |
Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
21 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
08 Mar 2012 | CH01 | Director's details changed for Martin Philip Moran on 8 March 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Roger Craddock on 8 March 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Mark Kendrick on 8 March 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Peter Howard Aldis on 8 March 2012 | |
08 Mar 2012 | CH03 | Secretary's details changed for Roger Craddock on 8 March 2012 | |
01 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from C/O Nbty Europe Limited Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire CV10 7RH United Kingdom on 1 September 2011 | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Samuel Ryder House Townsend Drive Attleborough Fields Nuneaton Warwickshire CV11 6XW on 12 October 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
21 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
04 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
04 Sep 2009 | 288b | Appointment Terminated Director kanwarbir sawhney | |
04 Sep 2009 | 288c | Director's Change of Particulars / peter aldis / 01/10/2008 / HouseName/Number was: , now: farmhouse; Street was: farmhouse, now: main street; Area was: main street, now: ; Occupation was: managing director, now: chief executive officer | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from unit 95 the pensnett estate kingswinford DY6 7FT | |
28 Oct 2008 | 363s |
Return made up to 31/08/08; no change of members
|
|
28 Oct 2008 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 | |
15 Oct 2008 | 288a | Director appointed mark kendrick | |
01 Oct 2008 | 288b | Appointment Terminated Secretary kanwarbir sawhney | |
01 Oct 2008 | 288a | Director and secretary appointed roger craddock |