Advanced company searchLink opens in new window

BOZEL SERVICES LTD

Company number 07239536

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
31 May 2017 AA Total exemption full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 CH01 Director's details changed for Mr Roy Howard Harper on 20 April 2016
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
08 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
08 May 2013 CERTNM Company name changed upper securities LTD.\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
08 May 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 100
08 May 2013 AP01 Appointment of Mr Roy Howard Harper as a director
08 May 2013 TM01 Termination of appointment of Matthew Whitmell as a director
02 Nov 2012 AP01 Appointment of Mr Matthew Paul Edwin Whitmell as a director
02 Nov 2012 AD01 Registered office address changed from 3 Lauriston Villas, Sanderstead Road South Croydon Surrey CR2 0PG United Kingdom on 2 November 2012
02 Nov 2012 TM01 Termination of appointment of Pine Management Ltd as a director
02 Nov 2012 TM01 Termination of appointment of Florence Sandeman as a director
11 May 2012 AA Accounts for a dormant company made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders