Advanced company searchLink opens in new window

BOSWYN POSSIBILITIES LTD

Company number 09206898

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
28 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 7 Fesants Croft Harlow CM20 2JS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 June 2018
28 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Paul Ray Purcell as a director on 5 April 2018
28 Jun 2018 PSC07 Cessation of Paul Ray Purcell as a person with significant control on 5 April 2018
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2018 CS01 Confirmation statement made on 8 September 2017 with updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 30 August 2017
19 Oct 2017 PSC01 Notification of Paul Ray Purcell as a person with significant control on 30 August 2017
19 Oct 2017 AP01 Appointment of Mr Paul Ray Purcell as a director on 30 August 2017
19 Oct 2017 PSC07 Cessation of Aziz Bakar as a person with significant control on 15 March 2017
19 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Fesants Croft Harlow CM20 2JS on 19 October 2017
16 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Mar 2017 TM01 Termination of appointment of Aziz Bakar as a director on 15 March 2017
21 Mar 2017 AD01 Registered office address changed from 46 Eastfields Folkestone CT19 5RU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 March 2017
21 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017