This company is commonly known as Bos Europe Limited. The company was founded 16 years ago and was given the registration number 06515768. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 58290 - Other software publishing.
Name | : | BOS EUROPE LIMITED |
---|---|---|
Company Number | : | 06515768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 29 February 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Pooley Green Road, Egham, TW20 8AF | Secretary | 27 February 2008 | Active |
C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW | Director | 28 September 2011 | Active |
24 Pooley Green Road, Egham, TW20 8AF | Director | 27 February 2008 | Active |
47 The Ridgeway, Ruislip, HA4 8QP | Director | 10 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-02-26 | Address | Change registered office address company with date old address new address. | Download |
2015-02-25 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-02-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-03-22 | Gazette | Gazette filings brought up to date. | Download |
2014-03-04 | Gazette | Gazette notice compulsary. | Download |
2013-06-03 | Address | Change registered office address company with date old address. | Download |
2013-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-05 | Address | Change registered office address company with date old address. | Download |
2012-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-29 | Document replacement | Second filing of form with form type made up date. | Download |
2012-06-18 | Change of name | Certificate change of name company. | Download |
2012-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-12 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.