- Company Overview for USED BOOKS LTD (08471369)
- Filing history for USED BOOKS LTD (08471369)
- People for USED BOOKS LTD (08471369)
- More for USED BOOKS LTD (08471369)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | DS01 | Application to strike the company off the register | |
29 Jan 2020 | AD01 | Registered office address changed from 105. Wisteria Cottage High Street Bembridge Isle of Wight PO35 5SF to Victoria Cottage the Diggings St. Helens Ryde PO33 1UP on 29 January 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Oct 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
23 Oct 2018 | AR01 | Annual return made up to 24 April 2015 with full list of shareholders | |
23 Oct 2018 | AC92 | Restoration by order of the court | |
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2017 | DS01 | Application to strike the company off the register | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
26 Apr 2016 | TM01 | Termination of appointment of Malcolm Thomas Walker as a director on 20 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of Iain Mcgrory as a secretary on 3 November 2014 |