Advanced company searchLink opens in new window

BOBBY CARS 2003 LIMITED

Company number 04554983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 7 October 2011 with full list of shareholders
18 Jan 2012 TM02 Termination of appointment of Michael Rahmatullah as a secretary
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 December 2008
21 Dec 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
29 Nov 2009 AD01 Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009
27 Jul 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Nov 2008 AA Total exemption small company accounts made up to 31 December 2006
15 Oct 2008 363a Return made up to 07/10/08; full list of members
17 Mar 2008 363a Return made up to 07/10/07; full list of members
12 Dec 2007 288b Secretary resigned
12 Dec 2007 288a New secretary appointed
29 May 2007 AA Total exemption small company accounts made up to 31 December 2004
29 May 2007 AA Total exemption small company accounts made up to 31 December 2005
18 Dec 2006 363a Return made up to 07/10/06; full list of members
21 Feb 2006 288b Secretary resigned
21 Feb 2006 288b Director resigned
21 Feb 2006 288a New director appointed