Advanced company searchLink opens in new window

BOCAM PARK 2 LIMITED

Company number 05098848

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2018 DS01 Application to strike the company off the register
11 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
21 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2015 MR04 Satisfaction of charge 1 in full
09 Jun 2015 AP01 Appointment of Adrian John Joyce as a director on 17 April 2015
03 Jun 2015 AD01 Registered office address changed from Temple Point 1 Temple Row Birmingham West Midlands B2 5LG to Auberon Fiddlers Lane St Florence Pembrokeshire SA70 8BA on 3 June 2015
03 Jun 2015 TM01 Termination of appointment of David Michael Walters as a director on 14 May 2015
03 Jun 2015 TM02 Termination of appointment of David Michael Walters as a secretary on 17 April 2015
03 Jun 2015 MR04 Satisfaction of charge 2 in full
03 Jun 2015 MR04 Satisfaction of charge 5 in full
15 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
27 Apr 2015 AA Accounts for a small company made up to 30 September 2014
10 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
04 Jul 2014 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 July 2014
25 Jun 2014 TM01 Termination of appointment of Wayne Rees as a director
23 Jun 2014 TM01 Termination of appointment of Rowland Roberts as a director
01 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
28 Feb 2014 MR04 Satisfaction of charge 6 in full