- Company Overview for BOSWYN POSSIBILITIES LTD (09206898)
- Filing history for BOSWYN POSSIBILITIES LTD (09206898)
- People for BOSWYN POSSIBILITIES LTD (09206898)
- More for BOSWYN POSSIBILITIES LTD (09206898)
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 |