Advanced company searchLink opens in new window

BOSSAF LEASE 4 LIMITED

Company number 06035890

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 CH03 Secretary's details changed for Mr Paul Gittins on 5 July 2010
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2010 DS01 Application to strike the company off the register
10 May 2010 CH03 Secretary's details changed for Mr Paul Gittins on 10 May 2010
21 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 1
09 Nov 2009 CH03 Secretary's details changed for Mr Paul Gittins on 9 November 2009
07 Apr 2009 AA Accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 21/12/08; full list of members
20 Oct 2008 AA Accounts made up to 31 December 2007
16 Jun 2008 288a Director appointed david lawrence shindler
13 Jun 2008 288c Director's Change of Particulars / michelle johnson / 21/05/2008 / HouseName/Number was: , now: 29; Street was: 9 manor road, now: croft drive east; Area was: irby, now: caldy; Post Code was: CH61 4UA, now: CH48 1LU
09 Jun 2008 288a Director appointed aidan john smith
05 Jun 2008 288b Appointment Terminated Director michelle johnson
15 Jan 2008 363a Return made up to 21/12/07; full list of members
18 Oct 2007 288c Director's particulars changed
21 Dec 2006 NEWINC Incorporation