Advanced company searchLink opens in new window

BOMARK OFFICE INTERIORS LIMITED

Company number 04624147

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)
27 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2014 4.68 Liquidators' statement of receipts and payments to 29 April 2014
13 May 2013 AD01 Registered office address changed from Unit 2 Paddock Road Caversham Reading RG4 5BY United Kingdom on 13 May 2013
09 May 2013 4.20 Statement of affairs with form 4.19
09 May 2013 600 Appointment of a voluntary liquidator
09 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 3
31 Oct 2012 AD02 Register inspection address has been changed from 25 Cotswold Way Tilehurst Reading Berks RG31 6SJ United Kingdom
03 Apr 2012 AD01 Registered office address changed from 25 Cotswold Way Tilehurst Reading Berks RG31 6SJ United Kingdom on 3 April 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Mar 2012 TM02 Termination of appointment of Mackinnons Ltd as a secretary
26 Mar 2012 AD02 Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF
26 Mar 2012 TM02 Termination of appointment of Mackinnons Ltd as a secretary
26 Mar 2012 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF England on 26 March 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Mark David Boucher on 1 November 2009
15 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009