- Company Overview for BOG BOOKS LIMITED (06976606)
- Filing history for BOG BOOKS LIMITED (06976606)
- People for BOG BOOKS LIMITED (06976606)
- More for BOG BOOKS LIMITED (06976606)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AC92 | Restoration by order of the court | |
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2013 | DS01 | Application to strike the company off the register | |
13 Aug 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
08 May 2012 | AD01 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 8 May 2012 | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Feb 2012 | AP03 | Appointment of Ms Cheryl-Ann Elizabeth Taylor as a secretary | |
08 Feb 2012 | TM01 | Termination of appointment of Timothy Bulmer as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Sarah Bulmer as a director | |
08 Feb 2012 | TM02 | Termination of appointment of Sarah Bulmer as a secretary | |
22 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 16 June 2010
|
|
18 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Cheryl-Ann Elizabeth Taylor on 30 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Timothy James Bulmer on 30 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Gary John Davies on 30 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Sarah Elizabeth Bulmer on 30 July 2010 | |
09 Jun 2010 | TM01 | Termination of appointment of Ian Bowie as a director | |
20 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 18 September 2009
|
|
08 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 18 September 2009
|
|
14 Sep 2009 | 288c | Director's change of particulars / gary davies / 10/09/2009 |