- Company Overview for BOSLEY PARK LTD (08925641)
- Filing history for BOSLEY PARK LTD (08925641)
- People for BOSLEY PARK LTD (08925641)
- Insolvency for BOSLEY PARK LTD (08925641)
- More for BOSLEY PARK LTD (08925641)
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) |
---|---|---|---|
03 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2020 | |
24 Jul 2019 | LIQ02 | Statement of affairs | |
24 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2019 | AD01 | Registered office address changed from C/O C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 13 June 2019 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 May 2018 | TM02 | Termination of appointment of Gordon William Berry as a secretary on 24 May 2018 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
29 Sep 2017 | TM01 | Termination of appointment of Roy Lyness as a director on 29 September 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
11 Nov 2016 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
05 Nov 2015 | AP03 | Appointment of Mr Gordon William Berry as a secretary on 5 November 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of James Anderson as a secretary on 23 September 2015 | |
16 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
19 Dec 2014 | MA | Memorandum and Articles of Association | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 |