Advanced company searchLink opens in new window

BOSS DISTRIBUTION LIMITED

Company number 09425531

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
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
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 05/02/2020.