Advanced company searchLink opens in new window

BOSS MAN WAREHOUSE LIMITED

Company number 10391206

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)
31 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 1 August 2018
21 Aug 2017 600 Appointment of a voluntary liquidator
21 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-02
21 Aug 2017 LIQ02 Statement of affairs
20 Jul 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 20 July 2017
24 Mar 2017 AP01 Appointment of Mrs Prescila Erum as a director on 25 September 2016
24 Mar 2017 TM01 Termination of appointment of Terry Mahoney as a director on 26 September 2016
08 Mar 2017 TM01 Termination of appointment of Prescila Erum as a director on 24 September 2016
08 Mar 2017 AP01 Appointment of Mrs Prescila Erum as a director on 24 September 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
23 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-23
  • GBP 1