Advanced company searchLink opens in new window

BOSS SERVICES PLANT LIMITED

Company number 07118074

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)
20 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2015 4.68 Liquidators' statement of receipts and payments to 9 March 2015
20 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 6 February 2014
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 6 February 2013
16 Feb 2012 4.20 Statement of affairs with form 4.19
16 Feb 2012 600 Appointment of a voluntary liquidator
16 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Feb 2012 AD01 Registered office address changed from Redeham Hall 137 Redehall Road Burstow Horley Surrey RH6 9RJ England on 2 February 2012
07 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
28 Sep 2011 AD01 Registered office address changed from Unit 1 the Timber Yard Lucas Green West End Woking Surrey GU24 9YB United Kingdom on 28 September 2011
26 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
02 Oct 2010 AA01 Current accounting period extended from 31 January 2011 to 30 April 2011
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2010 CERTNM Company name changed inchloss LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
08 Jun 2010 CONNOT Change of name notice
26 May 2010 SH01 Statement of capital following an allotment of shares on 26 May 2010
  • GBP 100
10 May 2010 AP01 Appointment of Mr Lee Raymond Burlton as a director
10 May 2010 TM01 Termination of appointment of Martin Machan as a director
10 May 2010 AD01 Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 10 May 2010
06 Jan 2010 NEWINC Incorporation