BOCKING 4X4 CENTRE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
01/03/161 March 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
15/12/1515 December 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/12/152 December 2015 | APPLICATION FOR STRIKING-OFF |
23/11/1523 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/02/1218 February 2012 | DISS40 (DISS40(SOAD)) |
16/02/1216 February 2012 | Annual return made up to 11 October 2011 with full list of shareholders |
07/02/127 February 2012 | FIRST GAZETTE |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COLE / 12/11/2009 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/06/096 June 2009 | DIRECTOR APPOINTED MR GEOFFREY COLE |
06/06/096 June 2009 | SECRETARY APPOINTED MR GEOFFREY COLE |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR GERALDINE COLE |
05/06/095 June 2009 | APPOINTMENT TERMINATED SECRETARY GERALDINE COLE |
07/11/087 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0725 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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