BUMPER TO BUMPER PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 03028799 |
Category | Private Limited Company |
Incorporated | 03 Mar 1995 |
Age | 29 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 12 days |
SUMMARY
BUMPER TO BUMPER PUBLISHING LIMITED is an dissolved private limited company with number 03028799. It was incorporated 29 years, 3 months ago, on 03 March 1995 and it was dissolved 2 years, 2 months, 12 days ago, on 22 March 2022. The company address is 3 Thornlow Close, Weymouth, DT4 9GJ, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Address
Type: AD01
New address: 3 Thornlow Close Weymouth Dorset DT4 9GJ
Old address: C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG
Change date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Termination director company with name termination date
Date: 22 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-07
Officer name: Craig Conway
Documents
Termination secretary company with name termination date
Date: 22 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Conway
Termination date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Craig Conway
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/05; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 24 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/04; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/03; full list of members
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type small
Date: 09 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/01; full list of members
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 19/03/01 from: parkgate hse 33A pratt std camden town london NW1 0BG
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 05 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/00; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/98; full list of members
Documents
Legacy
Date: 01 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Apr 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 03 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/97; full list of members
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 13 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 15 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CHRISTIAN J PEPPER HOLDINGS LIMITED
70 MARKET STREET,BURY,BL8 3LJ
Number: | 10837845 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,BRADFORD,BD8 7ER
Number: | 10023561 |
Status: | ACTIVE |
Category: | Private Limited Company |
IFIELD SCHOOL,GRAVESEND,DA12 5JT
Number: | 09939059 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PLATT FURNITURE HOLDINGS LIMITED
2 WOODFIELDS,BURNLEY,BB12 7SB
Number: | 07871760 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TAYLOR STREET,FORFAR,DD8 3JQ
Number: | SC400382 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SUMMERHILL CLOSE,HAYWARDS HEATH,RH16 1QZ
Number: | 10130680 |
Status: | ACTIVE |
Category: | Private Limited Company |