Advanced company searchLink opens in new window

BARE BONES PUBLISHING LIMITED

Company number 07500350

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
22 Dec 2015 AD01 Registered office address changed from 58 Thorpe Road Norwich NR1 1RY England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 22 December 2015
18 Dec 2015 4.20 Statement of affairs with form 4.19
18 Dec 2015 600 Appointment of a voluntary liquidator
18 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
28 Oct 2015 TM01 Termination of appointment of Eleanor Malt as a director on 11 September 2015
27 Oct 2015 AP01 Appointment of Mrs Eleanor Malt as a director on 11 September 2015
26 Oct 2015 CH01 Director's details changed for Henry Malt on 26 October 2015
19 Oct 2015 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 58 Thorpe Road Norwich NR1 1RY on 19 October 2015
30 Sep 2015 TM02 Termination of appointment of John Roddison as a secretary on 22 September 2015
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Oct 2014 TM01 Termination of appointment of Christopher Bianchi as a director on 8 October 2014
30 May 2014 CH01 Director's details changed for Henry Malt on 28 May 2014
21 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
19 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
16 May 2011 AP01 Appointment of Christopher Bianchi as a director
19 Apr 2011 AP03 Appointment of John Roddison as a secretary
01 Feb 2011 AP01 Appointment of Henry Malt as a director