- Company Overview for BAMBER BOOKS LIMITED (08309993)
- Filing history for BAMBER BOOKS LIMITED (08309993)
- People for BAMBER BOOKS LIMITED (08309993)
- More for BAMBER BOOKS LIMITED (08309993)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
17 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Alexander Renshaw on 27 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mrs Linda Renshaw on 27 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Flat 2 45 Brunswick Street Leamington Spa Warwickshire CV31 2EB to 38 Boraston Drive Burford Tenbury Wells Worcestershire WR15 8AG on 28 July 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
01 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
20 Oct 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | CH01 | Director's details changed for Miss Linda Bamber on 31 August 2013 | |
27 Nov 2012 | NEWINC |
Incorporation
|