Advanced company searchLink opens in new window

BOSCOMBE LOGISTICS LTD

Company number 08947478

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
10 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
10 May 2018 PSC07 Cessation of Darren Baker as a person with significant control on 5 April 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 TM01 Termination of appointment of Darren Baker as a director on 5 April 2017
15 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
15 May 2017 AD01 Registered office address changed from 26 Claytonia Close Plymouth PL6 7EU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Sep 2016 TM01 Termination of appointment of Gary Jarvis as a director on 26 August 2016
02 Sep 2016 AD01 Registered office address changed from 9 Goldcrest Road Nottingham NG6 8PT United Kingdom to 26 Claytonia Close Plymouth PL6 7EU on 2 September 2016
02 Sep 2016 AP01 Appointment of Darren Baker as a director on 26 August 2016
31 Aug 2016 AA Micro company accounts made up to 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Martyn Phipps as a director on 13 April 2016
21 Apr 2016 AP01 Appointment of Gary Jarvis as a director on 13 April 2016
21 Apr 2016 AD01 Registered office address changed from 37 Hillside Terrace Bedwas Caerffili CF83 8AJ United Kingdom to 9 Goldcrest Road Nottingham NG6 8PT on 21 April 2016
29 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
25 Jan 2016 AD01 Registered office address changed from 122 Park Lane Bedhampton Havant Hampshire PO9 3HN to 37 Hillside Terrace Bedwas Caerffili CF83 8AJ on 25 January 2016
22 Jan 2016 TM01 Termination of appointment of Jason Bellman as a director on 15 January 2016
22 Jan 2016 AP01 Appointment of Martyn Phipps as a director on 15 January 2016
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 AP01 Appointment of Jason Bellman as a director on 18 March 2015
23 Mar 2015 TM01 Termination of appointment of David Blaikie as a director on 18 March 2015