About

Registered Number: 04997106
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: 1 Sunny Corner, Coombe, St Austell, Cornwall, PL26 7LP

 

Boss Developments Ltd was registered on 16 December 2003 and are based in St Austell in Cornwall, it's status is listed as "Dissolved". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Timothy Charles 16 December 2003 - 1
SEDGLEY, Joanne Ruth 16 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 17 June 2016
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 09 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 19 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 14 August 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 17 May 2006
363s - Annual Return 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.