THE BOOKMAN LIMITED: Filings

  • Overview

    Company NameTHE BOOKMAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05759405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE BOOKMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Susan Barr on Apr 19, 2018

    2 pagesCH01

    Director's details changed for Francis Barr on Apr 19, 2018

    2 pagesCH01

    Change of details for Mrs Susan Barr as a person with significant control on Apr 19, 2018

    2 pagesPSC04

    Change of details for Mr Francis Benedict Joseph Barr as a person with significant control on Apr 19, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Oct 31, 2016

    15 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    6 pagesCS01

    Previous accounting period shortened from Mar 31, 2017 to Oct 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Susan Barr on Aug 07, 2015

    2 pagesCH01

    Director's details changed for Francis Barr on Aug 07, 2015

    2 pagesCH01

    Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to The Corner House 2 High Street Aylesford Kent ME20 7BG on Aug 10, 2015

    1 pagesAD01

    Termination of appointment of Sole Associates as a secretary on Jul 27, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed

    1 pagesCH04

    Director's details changed for Francis Barr on Feb 26, 2015

    2 pagesCH01

    Director's details changed for Susan Barr on Feb 26, 2015

    2 pagesCH01

    Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on Feb 26, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0