Advanced company searchLink opens in new window

BOGT REALISATIONS LIMITED

Company number 06316226

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)
01 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 26 October 2012
01 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 28 March 2012
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 28 September 2011
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 28 March 2011
08 Oct 2010 4.68 Liquidators' statement of receipts and payments to 28 September 2010
16 Nov 2009 4.20 Statement of affairs with form 4.19
16 Nov 2009 CERTNM Company name changed buy once give twice LTD\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
16 Nov 2009 CONNOT Change of name notice
02 Oct 2009 600 Appointment of a voluntary liquidator
02 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-29
15 Sep 2009 88(2) Ad 02/02/09 gbp si 5@1=5 gbp ic 588/593
15 Sep 2009 88(2) Ad 15/05/09 gbp si 398@1=398 gbp ic 190/588
10 Sep 2009 287 Registered office changed on 10/09/2009 from the coach house gloucester house dyer street cirencester gloucestershire GL7 2PT
10 Aug 2009 288a Secretary appointed amelia wylton woodford
10 Aug 2009 288b Appointment Terminated Secretary andrew riddington
12 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Jun 2009 288c Director's Change of Particulars / amelia woodford / 31/03/2009 / HouseName/Number was: , now: west end; Street was: benwell house, now: house; Area was: convent lane, now: ; Post Town was: south woodchester, now: culkerton; Region was: gloucestershire, now: glos; Post Code was: GL5 5HR, now: GL8 8SS
05 Mar 2009 288b Appointment Terminated Director andrew riddington
05 Mar 2009 88(2) Ad 16/02/09 gbp si 45@1=45 gbp ic 145/190
19 Feb 2009 88(2) Ad 27/08/08-27/11/08 gbp si 45@1=45 gbp ic 100/145
19 Feb 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Dec 2008 88(2) Capitals not rolled up