- Company Overview for BOSS SERVICES PLANT LIMITED (07118074)
- Filing history for BOSS SERVICES PLANT LIMITED (07118074)
- People for BOSS SERVICES PLANT LIMITED (07118074)
- Charges for BOSS SERVICES PLANT LIMITED (07118074)
- Insolvency for BOSS SERVICES PLANT LIMITED (07118074)
- More for BOSS SERVICES PLANT LIMITED (07118074)
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
|
|
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
|
|
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
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
26 May 2010 | SH01 |
Statement of capital following an allotment of shares on 26 May 2010
|
|
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 |