Advanced company searchLink opens in new window

BOBBY COLLINS LIMITED

Company number 06802277

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
29 May 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 AA Accounts for a small company made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Bobby Leslie Collins on 6 February 2012
01 Feb 2012 AD01 Registered office address changed from 3 Wren Road Sidcup Kent DA14 4LY on 1 February 2012
29 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
11 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
10 Mar 2009 288a Director appointed bobby leslie collins
10 Mar 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
10 Mar 2009 287 Registered office changed on 10/03/2009 from c/O. M s & co., No. 7 amwell view, 591A new north road, hainault, essex IG6 3TA U.K.
01 Feb 2009 288b Appointment terminated director ela shah
01 Feb 2009 288b Appointment terminated secretary ashok bhardwaj
01 Feb 2009 288b Appointment terminated director bhardwaj corporate services LIMITED
27 Jan 2009 NEWINC Incorporation