- Company Overview for BOSCOMBE LOGISTICS LTD (08947478)
- Filing history for BOSCOMBE LOGISTICS LTD (08947478)
- People for BOSCOMBE LOGISTICS LTD (08947478)
- More for BOSCOMBE LOGISTICS LTD (08947478)
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
|
|
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
|
|
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 |