- Company Overview for BOMARK OFFICE INTERIORS LIMITED (04624147)
- Filing history for BOMARK OFFICE INTERIORS LIMITED (04624147)
- People for BOMARK OFFICE INTERIORS LIMITED (04624147)
- Insolvency for BOMARK OFFICE INTERIORS LIMITED (04624147)
- More for BOMARK OFFICE INTERIORS LIMITED (04624147)
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) |
---|---|---|---|
27 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2014 | |
13 May 2013 | AD01 | Registered office address changed from Unit 2 Paddock Road Caversham Reading RG4 5BY United Kingdom on 13 May 2013 | |
09 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2013 | 600 | Appointment of a voluntary liquidator | |
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Oct 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
|
|
31 Oct 2012 | AD02 | Register inspection address has been changed from 25 Cotswold Way Tilehurst Reading Berks RG31 6SJ United Kingdom | |
03 Apr 2012 | AD01 | Registered office address changed from 25 Cotswold Way Tilehurst Reading Berks RG31 6SJ United Kingdom on 3 April 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
26 Mar 2012 | TM02 | Termination of appointment of Mackinnons Ltd as a secretary | |
26 Mar 2012 | AD02 | Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF | |
26 Mar 2012 | TM02 | Termination of appointment of Mackinnons Ltd as a secretary | |
26 Mar 2012 | AD01 | Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF England on 26 March 2012 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Mark David Boucher on 1 November 2009 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |