BOBBIN CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/11/239 November 2023 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to 3 Bobbin Close Bacup OL13 9BE on 2023-11-09

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Termination of appointment of Richard Mark Mathias as a director on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mr Ben Winterbottom as a director on 2022-09-27

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK MATHIAS / 04/03/2020

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

20/02/1920 February 2019 CHANGE PERSON AS DIRECTOR

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / PRIME STRUCTURES LIMITED / 19/02/2019

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY MORAN

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR RICHARD MARK MATHIAS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O PRIME STRUCTURES LIMITED, BATSFORD HOUSE, 1 SWINTON SQUARE KNUTSFORD CHESHIRE WA16 6HH UNITED KINGDOM

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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