• UK
  • BOSS SERVICES PLANT HIRE LIMITED - Suit 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH, United Kingdom

Company Information

Company registration number
07558081
Company Status
CLOSED
Country
United Kingdom
Registered Address
Suit 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Suit 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH UK

Management

Managing Directors
HICKEY, Antoinette
HICKEY, James Gerard
TIMLIN, Paul David

Company Details

Type of Business
ltd
Incorporated
2011-03-09
Dissolved on
2020-03-10
SIC/NACE
77320

Ownership

Beneficial Owners
Mr James Gerard Hickey
-
Mrs Antoinette Hickey
Mrs Antoinette Hickey

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2015-01-31
Last Date: 2017-04-30
Last Return Made Up To:
2012-03-09

BOSS SERVICES PLANT HIRE LIMITED Company Description

BOSS SERVICES PLANT HIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07558081. Its current trading status is "closed". It was registered 2011-03-09. It has declared SIC or NACE codes as "77320". It has 3 directors The latest annual return was filed up to 2012-03-09.It can be contacted at Suit 17 Building 6 Croxley Park .
More information

Get BOSS SERVICES PLANT HIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Boss Services Plant Hire Limited - Suit 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH, United Kingdom

Did you know? kompany provides original and official company documents for BOSS SERVICES PLANT HIRE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-03-10) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2019-12-10) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-09-21) - 600

    Add to Cart
     
  • resolution (2018-09-21) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2018-09-21) - LIQ01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-06-26) - MR04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-03-09) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-03-09) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-02-06) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-09-24) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-03-09) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-06-19) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-05-17) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-04-28) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-02-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-02-17) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-09) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-09) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-10-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-01-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-01-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-07-02) - TM01

    Add to Cart
     
  • legacy (2011-08-26) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-08-23) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2011-08-23) - AA01

    Add to Cart
     
  • capital-allotment-shares (2011-03-23) - SH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-03-11) - CH01

    Add to Cart
     
  • incorporation-company (2011-03-09) - NEWINC

    Add to Cart
     

expand_less