THE BOOKMAN LIMITED: Filings
Overview
| Company Name | THE BOOKMAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05759405 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE BOOKMAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Susan Barr on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Francis Barr on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Susan Barr as a person with significant control on Apr 19, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Francis Benedict Joseph Barr as a person with significant control on Apr 19, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Oct 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Susan Barr on Aug 07, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Francis Barr on Aug 07, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Sole Associates as a secretary on Jul 27, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Director's details changed for Francis Barr on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Barr on Feb 26, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
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