PRANCERS BOOGIE NO 1 LIMITED

Company Documents

DateDescription
25/07/1725 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 APPLICATION FOR STRIKING-OFF

View Document

07/03/177 March 2017 Annual return made up to 6 December 2015 with full list of shareholders

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/04/1622 April 2016 ORDER OF COURT - RESTORATION

View Document

06/10/156 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1510 June 2015 APPLICATION FOR STRIKING-OFF

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED COOPER BEARINGS LIMITED
CERTIFICATE ISSUED ON 23/01/15

View Document

23/01/1523 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1513 January 2015 STATEMENT BY DIRECTORS

View Document

13/01/1513 January 2015 REDUCE ISSUED CAPITAL 31/12/2014

View Document

13/01/1513 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1513 January 2015 SOLVENCY STATEMENT DATED 18/12/14

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR POUL JEPPESEN

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MS SHARON LINDA SMITH

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES O'LEARY

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRA CRANE

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA CRANE / 01/06/2013

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA CRANE / 06/12/2011

View Document

19/01/1219 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/10

View Document

25/05/1125 May 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR IAN CHRISTIAN ROSS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GATES

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/09

View Document

19/01/1019 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA CRANE / 19/01/2010

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR IAN CHRISTIAN ROSS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY SCOTT

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/07

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'LEARY / 01/01/2008

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DEBRA CRANE

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 27/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 23/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 24/11/02

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 26/11/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 28/11/99

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 29/11/98

View Document

10/01/0010 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 30/11/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 23/11/97

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 24/11/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 26/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 27/11/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 28/11/93

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 23/11/92

View Document

13/02/9413 February 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 DELIVERY EXT'D 3 MTH 30/11/92

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

25/01/9325 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 AUDITOR'S RESIGNATION

View Document

20/11/9220 November 1992 NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 ALTER MEM AND ARTS 30/01/92

View Document

17/02/9217 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/02/9210 February 1992 SECRETARY RESIGNED

View Document

05/02/925 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

14/01/9214 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 AUDITOR'S RESIGNATION

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ￯﾿ᄑ NC 1000000/5157833
13/12/91

View Document

23/12/9123 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/91

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9110 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/12/9010 December 1990 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 260288

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8813 February 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/8813 January 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/874 December 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/831 January 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/01/83

View Document

24/10/2424 October 1924 CERTIFICATE OF INCORPORATION

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