Advanced company searchLink opens in new window

BOPC LETTINGS AND MANAGEMENT LIMITED

Company number 05966375

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
21 Oct 2015 DS01 Application to strike the company off the register
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jun 2015 AD01 Registered office address changed from 2 Cornford Close Burgess Hill West Sussex RH15 8TJ to 34 Wheatsheaf Close Burgess Hill West Sussex RH15 8UT on 10 June 2015
28 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jun 2014 AD01 Registered office address changed from 56 Friars Oak Road Hassocks West Sussex BN6 8PY on 18 June 2014
30 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 CH01 Director's details changed for Mr George Louis Evans on 22 August 2012
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 CH01 Director's details changed for Mr George Louis Evans on 23 August 2012
05 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from Nightingale House, 1-3 Brighton Road, Crawley West Sussex RH10 6AE on 23 August 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for George Louis Evans on 18 January 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 October 2009
31 Dec 2010 TM01 Termination of appointment of William Evans as a director
26 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for George Louis Evans on 13 October 2010