BOSHIRE LIMITED

Register to unlock more data on OkredoRegister

BOSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02855335

Incorporation date

21/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Cloisters House, 8 Battersea Park Road, London SW8 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1993)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon20/07/2023
Application to strike the company off the register
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon29/06/2023
Change of details for Mr Jeremiah Jude Silkowski as a person with significant control on 2023-06-29
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Satisfaction of charge 3 in full
dot icon25/05/2023
Satisfaction of charge 2 in full
dot icon06/04/2023
Registered office address changed from 5 Cloisters House 8 Battersea Park Road London SW8 4BQ United Kingdom to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 2023-04-06
dot icon11/01/2023
Registered office address changed from Melita House Bridge Road Chertsey KT16 8LA England to 5 Cloisters House 8 Battersea Park Road London SW8 4BQ on 2023-01-11
dot icon11/01/2023
Termination of appointment of Timothy Rodney Spring as a director on 2023-01-11
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon30/06/2022
Satisfaction of charge 1 in full
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Satisfaction of charge 028553350005 in full
dot icon22/12/2021
Termination of appointment of Richard Thomas Henry Pierce as a director on 2021-12-17
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon26/01/2017
Director's details changed for Mr Neil Anthony Roberts on 2017-01-26
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/09/2016
Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH to Melita House Bridge Road Chertsey KT16 8LA on 2016-09-21
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon16/12/2015
Auditor's resignation
dot icon20/11/2015
Auditor's resignation
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon03/07/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon30/01/2015
Termination of appointment of Simon James Knevett Barratt as a secretary on 2015-01-30
dot icon21/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon05/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon18/02/2014
Termination of appointment of Geoffrey Foulks as a director
dot icon10/12/2013
Director's details changed for Mr Neil Anthony Roberts on 2013-12-01
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon18/09/2013
Registration of charge 028553350005
dot icon17/09/2013
Satisfaction of charge 028553350004 in full
dot icon09/09/2013
Statement of capital following an allotment of shares on 2010-03-30
dot icon10/07/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Registration of charge 028553350004
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Statement of capital following an allotment of shares on 2010-03-30
dot icon22/09/2011
Statement of capital following an allotment of shares on 2010-03-30
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon24/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon24/09/2010
Director's details changed for Neil Anthony Roberts on 2010-09-21
dot icon28/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2010
Certificate of change of name
dot icon18/05/2010
Memorandum and Articles of Association
dot icon10/05/2010
Resolutions
dot icon04/05/2010
Appointment of Mr Richard Thomas Henry Pierce as a director
dot icon30/04/2010
Appointment of Mr Geoffrey Stephen Foulks as a director
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon22/06/2009
Resolutions
dot icon22/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon26/06/2008
Full accounts made up to 2008-03-31
dot icon06/02/2008
Memorandum and Articles of Association
dot icon31/01/2008
Certificate of change of name
dot icon21/09/2007
Return made up to 21/09/07; full list of members
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS
dot icon25/09/2006
Return made up to 21/09/06; full list of members
dot icon25/07/2006
Full accounts made up to 2006-03-31
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon31/08/2005
Full accounts made up to 2005-03-31
dot icon24/09/2004
Return made up to 21/09/04; full list of members
dot icon12/08/2004
Full accounts made up to 2004-03-31
dot icon24/09/2003
Return made up to 21/09/03; full list of members
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon25/09/2002
Return made up to 21/09/02; full list of members
dot icon16/09/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Auditor's resignation
dot icon07/02/2002
Director resigned
dot icon25/09/2001
Return made up to 21/09/01; full list of members
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon22/09/2000
Return made up to 21/09/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon20/10/1999
Return made up to 21/09/99; no change of members
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
New secretary appointed
dot icon20/01/1999
Secretary resigned
dot icon23/10/1998
Certificate of change of name
dot icon07/10/1998
Certificate of change of name
dot icon05/10/1998
Return made up to 21/09/98; no change of members
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Director's particulars changed
dot icon07/10/1997
Return made up to 21/09/97; full list of members
dot icon30/07/1997
Full accounts made up to 1997-03-31
dot icon10/12/1996
New director appointed
dot icon04/12/1996
Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS
dot icon25/09/1996
Return made up to 21/09/96; no change of members
dot icon05/07/1996
Full accounts made up to 1996-03-31
dot icon04/10/1995
Return made up to 21/09/95; no change of members
dot icon22/08/1995
Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0DH
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 21/09/94; full list of members
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
Registered office changed on 20/06/94 from: 84 st katharine's way london E1 9YS
dot icon01/10/1993
Accounting reference date notified as 31/03
dot icon29/09/1993
Secretary resigned
dot icon21/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Neil Anthony
Director
21/09/1993 - Present
28
Spring, Timothy Rodney
Director
23/10/1996 - 11/01/2023
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSHIRE LIMITED

BOSHIRE LIMITED is an(a) Dissolved company incorporated on 21/09/1993 with the registered office located at 5 Cloisters House, 8 Battersea Park Road, London SW8 4BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSHIRE LIMITED?

toggle

BOSHIRE LIMITED is currently Dissolved. It was registered on 21/09/1993 and dissolved on 17/10/2023.

Where is BOSHIRE LIMITED located?

toggle

BOSHIRE LIMITED is registered at 5 Cloisters House, 8 Battersea Park Road, London SW8 4BG.

What does BOSHIRE LIMITED do?

toggle

BOSHIRE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BOSHIRE LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.