-
BOSLEY PARK LTD - The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG, United Kingdom
Company Information
- Company registration number
- 08925641
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Pinnacle 3rd Floor
- 73 King Street
- Manchester
- M2 4NG The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG UK
Management
- Managing Directors
- AITKEN, Douglas William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-06
- Age Of Company 2014-03-06 10 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Douglas William Aitken
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-03-29
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2019-03-20
- Last Date: 2018-03-06
-
BOSLEY PARK LTD Company Description
- BOSLEY PARK LTD is a ltd registered in United Kingdom with the Company reg no 08925641. Its current trading status is "live". It was registered 2014-03-06. It has declared SIC or NACE codes as "74909". It has 1 director It can be contacted at The Pinnacle 3Rd Floor .
Get BOSLEY PARK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bosley Park Ltd - The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG, United Kingdom
- 2014-03-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOSLEY PARK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-21) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-24) - 600
-
resolution (2019-07-24) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-07-06) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-13) - AD01
-
gazette-notice-compulsory (2019-05-28) - GAZ1
-
liquidation-voluntary-statement-of-affairs (2019-07-24) - LIQ02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
termination-secretary-company-with-name-termination-date (2018-05-24) - TM02
-
change-account-reference-date-company-previous-shortened (2018-03-28) - AA01
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-29) - TM01
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
change-account-reference-date-company-current-extended (2016-11-11) - AA01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-11-05) - AP03
-
termination-secretary-company-with-name-termination-date (2015-09-23) - TM02
-
accounts-with-accounts-type-small (2015-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
memorandum-articles (2014-12-19) - MA
-
resolution (2014-12-19) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2014-04-11) - AA01
-
incorporation-company (2014-03-06) - NEWINC