Advanced company searchLink opens in new window

BOCOMBRA MANOR MANAGEMENT LIMITED

Company number NI055215

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)
15 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2011 DS01 Application to strike the company off the register
10 Nov 2010 AP01 Appointment of David Hugh Annett as a director
10 Nov 2010 TM01 Termination of appointment of Wendy Toal as a director
27 Oct 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 12
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 17 May 2009 with full list of shareholders
15 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Dec 2009 AD01 Registered office address changed from C/O Gmk Property Management Ltd 2nd Floor, 2 Market Place Carrickfergus BT38 7AW on 11 December 2009
11 Dec 2009 TM02 Termination of appointment of Geraldine Kane as a secretary
11 Dec 2009 TM01 Termination of appointment of Michael Kane as a director
11 Dec 2009 AP03 Appointment of Joanne Gibson as a secretary
11 Dec 2009 AP01 Appointment of Wendy Toal as a director
11 Dec 2009 AP01 Appointment of Joanne Gibson as a director
29 Aug 2008 295(NI) Change in sit reg add
06 Jun 2008 371S(NI) 17/05/08 annual return shuttle
19 May 2008 296(NI) Change of dirs/sec
19 May 2008 AC(NI) 31/12/07 annual accts
19 May 2008 296(NI) Change of dirs/sec
19 May 2008 295(NI) Change in sit reg add
19 May 2008 233(NI) Change of ARD
09 Feb 2008 AC(NI) 31/05/07 annual accts
19 Jul 2007 371S(NI) 17/05/07 annual return shuttle
03 May 2007 98-2(NI) Return of allot of shares