Advanced company searchLink opens in new window

BOSS CONSTRUCTION UK LTD

Company number 06390528

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)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2013 4.68 Liquidators' statement of receipts and payments to 2 May 2013
17 May 2012 AD01 Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 17 May 2012
09 May 2012 4.20 Statement of affairs with form 4.19
09 May 2012 600 Appointment of a voluntary liquidator
09 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-03
20 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 11
07 Oct 2011 TM01 Termination of appointment of a director
07 Oct 2011 TM02 Termination of appointment of Baljit Kamaljit Johal as a secretary on 4 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Jun 2010 TM01 Termination of appointment of Rajan Gujral as a director
14 May 2010 AD01 Registered office address changed from 16 Old Charity Farm Stoughton Leicester LE2 2EX on 14 May 2010
23 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
12 Oct 2009 AP01 Appointment of Mr Rajan Gujral as a director
23 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
01 Dec 2008 363a Return made up to 04/10/08; full list of members
14 Nov 2008 88(2) Ad 04/10/07 gbp si 4@1=4 gbp ic 6/10
14 Nov 2008 88(2) Ad 04/10/07 gbp si 4@1=4 gbp ic 2/6
14 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
14 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of share 04/10/2007
14 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Nov 2008 123 Gbp nc 1000/100000 04/10/07