About

Registered Number: 03681523
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2015 (9 years and 1 month ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Founded in 1998, Bossco Uk Ltd are based in Manchester, it's status at Companies House is "Dissolved". There is one director listed as Lucas Elliot Associates for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUCAS ELLIOT ASSOCIATES 16 December 1998 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2014
AD01 - Change of registered office address 30 January 2014
4.68 - Liquidator's statement of receipts and payments 05 November 2013
4.68 - Liquidator's statement of receipts and payments 05 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2012
LIQ MISC OC - N/A 20 April 2012
4.40 - N/A 20 April 2012
4.68 - Liquidator's statement of receipts and payments 01 February 2012
RESOLUTIONS - N/A 30 December 2010
4.20 - N/A 30 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 21 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 19 December 2002
363s - Annual Return 14 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 03 February 2000
287 - Change in situation or address of Registered Office 17 March 1999
225 - Change of Accounting Reference Date 30 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1998
287 - Change in situation or address of Registered Office 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.