- Company Overview for BOSS DISTRIBUTION LIMITED (09425531)
- Filing history for BOSS DISTRIBUTION LIMITED (09425531)
- People for BOSS DISTRIBUTION LIMITED (09425531)
- Charges for BOSS DISTRIBUTION LIMITED (09425531)
- Insolvency for BOSS DISTRIBUTION LIMITED (09425531)
- More for BOSS DISTRIBUTION LIMITED (09425531)
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) |
---|---|---|---|
15 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2023 | |
23 Jan 2023 | AD01 |
Registered office address changed from Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 23 January 2023
|
|
23 Jan 2023 | AD01 | Registered office address changed from Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 23 January 2023 | |
21 Dec 2022 | MR04 | Satisfaction of charge 094255310001 in full | |
21 Dec 2022 | MR04 | Satisfaction of charge 094255310002 in full | |
21 Dec 2022 | MR04 | Satisfaction of charge 094255310003 in full | |
24 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2022 | |
28 Jun 2021 | AD01 | Registered office address changed from Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 24 February 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ01 | Declaration of solvency | |
16 Feb 2021 | AA | Total exemption full accounts made up to 16 February 2021 | |
15 Feb 2021 | AA01 | Current accounting period shortened from 31 March 2021 to 16 February 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
05 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 06/02/2019 | |
28 Jan 2020 | PSC07 | Cessation of Julie Lorraine Edwina Bedford as a person with significant control on 1 April 2018 | |
28 Jan 2020 | PSC07 | Cessation of James Howard Rowson as a person with significant control on 1 April 2018 | |
28 Jan 2020 | PSC01 | Notification of Neil Muspratt as a person with significant control on 1 April 2018 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 |
Confirmation statement made on 6 February 2019 with no updates
|