Advanced company searchLink opens in new window

BOSTOCK LTD

Company number 04714052

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 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 AA Total exemption full accounts made up to 31 January 2010
19 Jul 2010 AA01 Previous accounting period shortened from 26 March 2010 to 31 January 2010
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2010 DS01 Application to strike the company off the register
28 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
28 May 2010 CH04 Secretary's details changed for Gibson Secretaries Limited on 27 March 2010
08 Feb 2010 CH01 Director's details changed for Dr Amy Bostock on 8 February 2010
08 Feb 2010 AD01 Registered office address changed from 1 Byron Close Twyford Reading RG10 0BG England on 8 February 2010
31 Dec 2009 CH01 Director's details changed for Dr Amy Bostock on 31 December 2009
31 Dec 2009 AD01 Registered office address changed from 113a New House Park St Albans Hertfordshire AL1 1UH on 31 December 2009
09 Dec 2009 AA Total exemption full accounts made up to 26 March 2009
22 May 2009 363a Return made up to 27/03/09; full list of members
18 May 2009 287 Registered office changed on 18/05/2009 from, 20 park close, mapperley, nottingham, NG3 5FB
10 Nov 2008 AA Total exemption full accounts made up to 26 March 2008
03 Jun 2008 363s Return made up to 27/03/08; full list of members
16 Jul 2007 AA Total exemption full accounts made up to 26 March 2007
16 Apr 2007 363s Return made up to 27/03/07; full list of members
24 Jul 2006 AA Total exemption full accounts made up to 26 March 2006
13 Apr 2006 363s Return made up to 27/03/06; full list of members
03 Nov 2005 AA Total exemption full accounts made up to 26 March 2005
06 May 2005 363s Return made up to 27/03/05; full list of members
09 Jul 2004 288c Director's particulars changed
09 Jul 2004 287 Registered office changed on 09/07/04 from: 20 park close, mapperley, nottingham, nottinghamshire NG3 5FB
08 Jul 2004 287 Registered office changed on 08/07/04 from: 161 pontefract road, hoyle mill, barnsley S71 1HS