About

Registered Number: 04851793
Date of Incorporation: 31/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 9 Springfield Avenue, Market Bosworth, Nuneaton, Warwickshire, CV13 0NS,

 

Having been setup in 2003, Bosworth Marketing Ltd are based in Nuneaton, Warwickshire, it's status at Companies House is "Dissolved". This organisation has one director listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Anthony Roger Walters 31 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 24 November 2015
CH01 - Change of particulars for director 13 October 2015
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 09 December 2011
TM02 - Termination of appointment of secretary 15 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
225 - Change of Accounting Reference Date 01 September 2003
287 - Change in situation or address of Registered Office 01 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.