Advanced company searchLink opens in new window

BOSE PACKAGING LTD

Company number 07813166

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)
04 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2022 WU15 Notice of final account prior to dissolution
15 Dec 2021 WU07 Progress report in a winding up by the court
07 Sep 2020 WU07 Progress report in a winding up by the court
03 Sep 2019 WU07 Progress report in a winding up by the court
23 Oct 2018 WU07 Progress report in a winding up by the court
21 Sep 2017 WU07 Progress report in a winding up by the court
24 Aug 2016 LIQ MISC INSOLVENCY:re progress report to 19/06/2016
14 Sep 2015 LIQ MISC INSOLVENCY:progress report
21 Oct 2014 LIQ MISC INSOLVENCY:Progress Report end 19/06/2014
24 Apr 2014 AD01 Registered office address changed from First Floor 56-57 High Street Stourbridge West Midlands DY8 1DE on 24 April 2014
24 Jul 2013 AD01 Registered office address changed from Unit Nine Cyfarthfa Industrial Estate Merthyr Tydfil CF47 8PE Wales on 24 July 2013
23 Jul 2013 4.31 Appointment of a liquidator
12 Nov 2012 COCOMP Order of court to wind up
28 Aug 2012 CH03 Secretary's details changed for Mr Sujoy Bose on 28 August 2012
13 Aug 2012 AD01 Registered office address changed from Unit 9 Cyfarthfa Industrial Estate Merthyr Tydfil CF47 8PE on 13 August 2012
20 Jul 2012 CH01 Director's details changed for Mr Sujoy Bose on 25 April 2012
23 Apr 2012 AD01 Registered office address changed from Top Floor Calderwood House 7 Montpellier Parade Cheltenham GL50 1UA England on 23 April 2012
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 18/10/2011
16 Nov 2011 AP03 Appointment of Mr Sujoy Bose as a secretary
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 225,000
  • ANNOTATION A second filed SH01 was registered on 15/12/2011
18 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted