Advanced company searchLink opens in new window

BUMPERVALUE LTD

Company number 05364066

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
03 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-07-01
  • GBP 2
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Apr 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
24 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
24 Apr 2010 CH01 Director's details changed for Kayode Adewale Ademola on 14 February 2010
24 Apr 2010 CH01 Director's details changed for Olaniyi Ogunsina on 14 February 2010
14 May 2009 363a Return made up to 14/02/09; full list of members
14 May 2009 AA Accounts made up to 28 February 2009
14 May 2009 288c Director and Secretary's Change of Particulars / olaniyi ogumsina / 14/05/2009 / Surname was: ogumsina, now: ogunsina; HouseName/Number was: , now: 143; Street was: 143 pembury avenue, now: pembury avenue
02 Jun 2008 AA Accounts made up to 28 February 2008
07 Mar 2008 AA Accounts made up to 28 February 2007
04 Mar 2008 363a Return made up to 14/02/08; full list of members
09 May 2007 363a Return made up to 14/02/07; full list of members
15 Jun 2006 288a New director appointed
15 Jun 2006 288a New secretary appointed;new director appointed
15 Jun 2006 88(2)R Ad 30/05/06--------- £ si 2@1=2 £ ic 2/4
30 May 2006 287 Registered office changed on 30/05/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
30 May 2006 288b Secretary resigned
30 May 2006 288b Director resigned