Advanced company searchLink opens in new window

BOHUS UK LIMITED

Company number 05377715

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 19 August 2015
12 Aug 2015 AP01 Appointment of Mrs Karen Lucas as a director on 10 July 2015
03 Aug 2015 AP01 Appointment of Mr Paul Francis Herbert as a director on 28 July 2015
03 Aug 2015 ANNOTATION Rectified AP01 was removed from the public register on 04/12/2015 as it was invalid
28 Jul 2015 TM01 Termination of appointment of Robert Rooney as a director on 10 July 2015
28 Jul 2015 TM01 Termination of appointment of Peter Scholes as a director on 10 July 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
09 Apr 2014 CH01 Director's details changed for Mr Peter Scholes on 28 February 2014
24 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Peter Scholes on 11 December 2012
16 May 2012 CH01 Director's details changed for Robert Rooney on 16 May 2012
16 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Jul 2011 AA Full accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 31 March 2010
06 Sep 2010 AD01 Registered office address changed from 88 Place Road Cowes Isle of Wight PO31 7AE on 6 September 2010
23 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders