Advanced company searchLink opens in new window

BOSTIN` VALUE LIMITED

Company number 05550689

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)
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
  • GBP 1
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
  • 363(287) ‐ Registered office changed on 28/10/08
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