Advanced company searchLink opens in new window

BOSS POWER AND LIGHT LIMITED

Company number 09282779

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)
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
  • GBP 300
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-27
  • GBP 100