Advanced company searchLink opens in new window

BOSLEY PARK LTD

Company number 08925641

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-05
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
  • GBP 100
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
  • GBP 100
19 Dec 2014 MA Memorandum and Articles of Association
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014