About

Registered Number: 08743477
Date of Incorporation: 22/10/2013 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: Ground Floor Offices, 39 Guildford Road, Lightwater, Surrey, GU18 5SA,

 

Bossy Boots Shoes Camberley Ltd was established in 2013, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Charles Howard 22 October 2013 01 February 2014 1
WAGSTAFF, Eileen Elizabeth 18 March 2016 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Charles 31 January 2017 - 1
BREWER, Amanda 22 October 2013 31 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
AD01 - Change of registered office address 14 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
AA01 - Change of accounting reference date 11 July 2018
CS01 - N/A 22 June 2018
CH01 - Change of particulars for director 29 March 2018
CH03 - Change of particulars for secretary 29 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AP03 - Appointment of secretary 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 28 January 2015
AR01 - Annual Return 22 January 2015
AD01 - Change of registered office address 19 February 2014
NEWINC - New incorporation documents 22 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.