- Company Overview for BOBCOFF LIMITED (NI638147)
- Filing history for BOBCOFF LIMITED (NI638147)
- People for BOBCOFF LIMITED (NI638147)
- Insolvency for BOBCOFF LIMITED (NI638147)
- More for BOBCOFF LIMITED (NI638147)
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) |
---|---|---|---|
06 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2020 | 4.69(NI) | Statement of receipts and payments to 3 March 2020 | |
06 Mar 2020 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2020 | 4.69(NI) | Statement of receipts and payments to 28 January 2020 | |
07 Feb 2019 | AD01 | Registered office address changed from 39-41 Ballymoney Street Ballymena Antrim BT43 6AN Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 7 February 2019 | |
07 Feb 2019 | 4.21(NI) | Statement of affairs | |
07 Feb 2019 | VL1 | Appointment of a liquidator | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Richard James Montgomery as a director on 1 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Timothy Francis Montgomery as a director on 1 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
27 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Timothy Francis Montgomery as a person with significant control on 27 April 2017 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|