Advanced company searchLink opens in new window

BOSSFIELD LIMITED

Company number 06498221

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 AP01 Appointment of Mr Hussein Rashidabdi as a director
03 Sep 2013 TM01 Termination of appointment of Genc Alimerko as a director
28 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
10 Jun 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
23 Apr 2010 AA Accounts for a dormant company made up to 28 February 2009
23 Apr 2010 CH01 Director's details changed for Genc Alimerko on 1 January 2010
23 Apr 2010 AR01 Annual return made up to 8 February 2009 with full list of shareholders
17 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Apr 2009 288a Director appointed genc alimerko
06 Apr 2009 287 Registered office changed on 06/04/2009 from, 45 downs hill, beckenham, kent, BR3 5ET
06 Apr 2009 288b Appointment terminated director francis perkins
06 Apr 2009 288b Appointment terminated secretary sophie perkins
29 Oct 2008 287 Registered office changed on 29/10/2008 from, 13 albion terrace, london, E8 4ER
29 Oct 2008 288c Director's change of particulars / francis perkins / 21/10/2008
29 Oct 2008 288c Secretary's change of particulars / sophie perkins / 21/10/2008
02 Apr 2008 288b Appointment terminated director sdg registrars LIMITED
02 Apr 2008 288b Appointment terminated secretary sdg secretaries LIMITED
02 Apr 2008 287 Registered office changed on 02/04/2008 from, 41 chalton street, london, NW1 1JD