Advanced company searchLink opens in new window

BOG BOOKS LIMITED

Company number 06976606

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 168
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
  • GBP 168
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
  • GBP 66
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 18 September 2009
  • GBP 67
14 Sep 2009 288c Director's change of particulars / gary davies / 10/09/2009