Advanced company searchLink opens in new window

THE BATTERY BOSS LIMITED

Company number 07815084

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of b ordinary share 31/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association