BOS CONSTRUCTION PRODUCTS LIMITED

06353230
1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2018 accounts Annual Accounts 7 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 12 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2016 accounts Annual Accounts 4 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 4 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
27 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 3 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
30 May 2013 accounts Annual Accounts 2 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
05 Sep 2012 officers Change of particulars for director (Michael James Turner) 2 Buy now
30 May 2012 accounts Annual Accounts 2 Buy now
27 Sep 2011 annual-return Annual Return 14 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
21 Sep 2010 annual-return Annual Return 14 Buy now
12 May 2010 accounts Annual Accounts 2 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
01 Jun 2009 accounts Annual Accounts 2 Buy now
08 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2008 annual-return Return made up to 28/08/08; full list of members 5 Buy now
08 Apr 2008 officers Director appointed michael james turner 2 Buy now
08 Apr 2008 officers Secretary appointed lynne turner 2 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 incorporation Incorporation Company 9 Buy now