- Company Overview for THE BATTERY BOSS LIMITED (07815084)
- Filing history for THE BATTERY BOSS LIMITED (07815084)
- People for THE BATTERY BOSS LIMITED (07815084)
- More for THE BATTERY BOSS LIMITED (07815084)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2019 | DS01 | Application to strike the company off the register | |
23 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ to Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB on 19 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AD01 | Registered office address changed from West Midlands House Gypsy Lane Willenhall West Midlands WV13 2NA to The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ on 26 October 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
04 Sep 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 | |
02 May 2013 | AD01 | Registered office address changed from C/O C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX United Kingdom on 2 May 2013 | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 24 September 2012
|
|
02 May 2013 | TM02 | Termination of appointment of Midlands Secretarial Management Ltd as a secretary | |
26 Apr 2013 | SH08 | Change of share class name or designation | |
26 Apr 2013 | RESOLUTIONS |
Resolutions
|