- Company Overview for BOZEL SERVICES LTD (07239536)
- Filing history for BOZEL SERVICES LTD (07239536)
- People for BOZEL SERVICES LTD (07239536)
- More for BOZEL SERVICES LTD (07239536)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |