This company is commonly known as Boss (d & B) Limited. The company was founded 26 years ago and was given the registration number 03497840. The firm's registered office is in YORK. You can find them at 6 Church Street, Bubwith, York, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BOSS (D & B) LIMITED |
---|---|---|
Company Number | : | 03497840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1998 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Church Street, Bubwith, York, YO8 7LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Church Street, Bubwith, York, United Kingdom, YO8 6LR | Secretary | 23 January 1998 | Active |
6, Church Street, Bubwith, York, United Kingdom, YO8 6LR | Director | 23 January 1998 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 01 December 2012 | Active |
6, Church Street, Bubwith, York, United Kingdom, YO8 6LR | Director | 23 January 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 January 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 January 1998 | Active |
Mrs Hazel Margaret Medd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Church Street, York, United Kingdom, YO8 7LR |
Nature of control | : |
|
Mr Stuart Medd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Church Street, York, United Kingdom, YO8 7LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-03-11 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-29 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-09-29 | Insolvency | Liquidation in administration proposals. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Change account reference date company previous extended. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Officers | Change person director company with change date. | Download |
2016-03-09 | Officers | Change person secretary company with change date. | Download |
2016-03-09 | Officers | Change person director company with change date. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.