Advanced company searchLink opens in new window

BO BAGGINS LIMITED

Company number 05439727

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
05 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
06 May 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
13 May 2015 AA Accounts for a dormant company made up to 30 April 2015
06 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
13 May 2014 AA Accounts for a dormant company made up to 30 April 2014
16 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
26 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
03 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
15 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
05 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
11 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
16 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
16 Dec 2009 AD03 Register(s) moved to registered inspection location
16 Dec 2009 AD02 Register inspection address has been changed
09 Nov 2009 CERTNM Company name changed eye candy style LTD\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
09 Nov 2009 CONNOT Change of name notice
05 Nov 2009 AP01 Appointment of Ms Nancy Aylett as a director
29 Jan 2009 AA Accounts for a dormant company made up to 30 April 2008