- Company Overview for BOSS POWER AND LIGHT LIMITED (09282779)
- Filing history for BOSS POWER AND LIGHT LIMITED (09282779)
- People for BOSS POWER AND LIGHT LIMITED (09282779)
- Charges for BOSS POWER AND LIGHT LIMITED (09282779)
- More for BOSS POWER AND LIGHT LIMITED (09282779)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2017 | DS01 | Application to strike the company off the register | |
16 Mar 2017 | AP01 | Appointment of Mr John James Philpott as a director on 16 March 2017 | |
28 Dec 2016 | TM01 | Termination of appointment of John James Philpott as a director on 28 December 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Aaron James Philpott as a director on 28 December 2016 | |
28 Dec 2016 | TM02 | Termination of appointment of Aaron James Philpott as a secretary on 28 December 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare BS24 8EE to Unit 5 Warne Park Warne Road Weston-Super-Mare Avon BS23 3TP on 28 July 2016 | |
20 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
13 Nov 2015 | MR01 | Registration of charge 092827790001, created on 13 November 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr John James Philpott on 9 July 2015 | |
08 Jul 2015 | AP03 | Appointment of Mr Aaron James Philpott as a secretary on 8 July 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 60 Stroud Way Weston-Super-Mare BS24 7HJ England to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 2 April 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Aaron James Philpott as a director on 9 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from The Whitehouse Office the Causeway Mark Highbridge Somerset TA9 4QS United Kingdom to 60 Stroud Way Weston-Super-Mare BS24 7HJ on 9 March 2015 | |
08 Dec 2014 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of James Herbert Fisher as a director on 8 December 2014 | |
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|