Advanced company searchLink opens in new window

BOSOMWORTH SOAMES LTD

Company number 08645056

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2018 DS01 Application to strike the company off the register
30 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
02 Aug 2017 PSC04 Change of details for Mr Danyl Bosomworth as a person with significant control on 1 August 2017
01 Aug 2017 PSC04 Change of details for Mr Chris Soames as a person with significant control on 1 August 2017
01 Aug 2017 PSC04 Change of details for Mr Danyl Bosomworth as a person with significant control on 1 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Danyl Lee Bosomworth on 1 August 2017
21 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Jun 2017 AD01 Registered office address changed from Rose House Riverside Suite Leeds LS9 8EE to The Dockside the Boulevard Leeds Dock Leeds LS10 1PZ on 20 June 2017
05 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
10 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
04 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
17 Jul 2014 CERTNM Company name changed create value LTD\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
17 Jul 2014 CONNOT Change of name notice
31 May 2014 CH01 Director's details changed for Mr Christopher Paul Soames on 30 May 2014
31 May 2014 CH03 Secretary's details changed for Mr Christopher Paul Soames on 30 May 2014
27 Feb 2014 AD01 Registered office address changed from Waterloo Court 17 Hunslet Road Leeds LS10 1QN United Kingdom on 27 February 2014
09 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted