Advanced company searchLink opens in new window

CLEVELAND BOSS LIMITED

Company number 02814433

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 Dec 2009 TM02 Termination of appointment of Catherine White as a secretary
17 Dec 2009 TM01 Termination of appointment of Daniel Lafayeedney as a director
05 Jun 2009 405(1) Notice of appointment of receiver or manager
28 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2009 363a Return made up to 15/04/09; full list of members
24 Apr 2008 363a Return made up to 15/04/08; full list of members
07 Feb 2008 288b Secretary resigned
07 Feb 2008 288a New secretary appointed
10 Sep 2007 363a Return made up to 15/04/07; full list of members
10 Sep 2007 288c Director's particulars changed
30 Jul 2007 287 Registered office changed on 30/07/07 from: old library chambers, 21 chipper lane, salisbury, wiltshire SP1 1BG
15 May 2007 CERTNM Company name changed boss property LIMITED\certificate issued on 15/05/07
08 May 2007 287 Registered office changed on 08/05/07 from: c/o shea & co 105 stanstead road, london, SE23 1HH
08 May 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
01 May 2007 395 Particulars of mortgage/charge
01 May 2007 288c Director's particulars changed
27 Apr 2007 395 Particulars of mortgage/charge
25 Apr 2007 395 Particulars of mortgage/charge
25 Apr 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 Apr 2007 155(6)a Declaration of assistance for shares acquisition
24 Apr 2007 288a New director appointed
24 Apr 2007 288b Director resigned
24 Apr 2007 288a New secretary appointed
24 Apr 2007 288b Secretary resigned