Advanced company searchLink opens in new window

BOSS SERVICES HOLDINGS LIMITED

Company number 06206934

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2010 DS01 Application to strike the company off the register
01 Jun 2009 363a Return made up to 10/04/09; full list of members
05 Mar 2009 288a Director appointed barry robert beavis
27 Feb 2009 287 Registered office changed on 27/02/2009 from redeham hall, redeham road burstow surrey RH6 9RJ
24 Feb 2009 288b Appointment Terminated Director and Secretary michael hickey
23 Feb 2009 288b Appointment Terminated Director james hickey
23 Feb 2009 288b Appointment Terminated Director anthony thomas
18 Dec 2008 AA Full accounts made up to 31 May 2008
09 Sep 2008 225 Accounting reference date extended from 30/04/2008 to 31/05/2008
20 Jun 2008 363a Return made up to 10/04/08; full list of members
23 Apr 2008 SA Statement of affairs
23 Apr 2008 88(2) Ad 31/08/07 gbp si 249991@1=249991 gbp ic 10/250001
23 Apr 2008 88(2) Ad 31/08/07 gbp si 9@1=9 gbp ic 1/10
23 Apr 2008 123 Nc inc already adjusted 31/08/07
23 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jun 2007 395 Particulars of mortgage/charge
29 May 2007 288a New director appointed
29 May 2007 288a New director appointed
29 May 2007 288a New secretary appointed;new director appointed
29 May 2007 288b Secretary resigned
29 May 2007 288b Director resigned
10 Apr 2007 NEWINC Incorporation