BOBBIES ON CALL LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/10/1826 October 2018 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM OFFICE 3 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND MID GLAMORGAN CF33 6BL

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT MCALISTER / 01/04/2017

View Document

24/10/1724 October 2017 CESSATION OF ROBERT ARTHUR EVANS AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM BUSINESS CENTRE TOWN HALL SQUARE COWBRIDGE CF71 7EE

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 PREVSHO FROM 28/02/2014 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EVANS / 22/02/2013

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company