BOUNTY EMPLOYEE BENEFIT TRUST LIMITED

29 Broadwater Road, Welwyn Garden City, AL7 3BQ, Hertfordshire, Uk
StatusDISSOLVED
Company No.05418236
CategoryPrivate Limited Company
Incorporated08 Apr 2005
Age19 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 4 months, 1 day

SUMMARY

BOUNTY EMPLOYEE BENEFIT TRUST LIMITED is an dissolved private limited company with number 05418236. It was incorporated 19 years, 1 month, 22 days ago, on 08 April 2005 and it was dissolved 11 years, 4 months, 1 day ago, on 29 January 2013. The company address is 29 Broadwater Road, Welwyn Garden City, AL7 3BQ, Hertfordshire, Uk.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-02

Officer name: Clare Goodrham

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-02

Officer name: James Anthony Long

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 19 Jul 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Anthony Long

Change date: 2011-01-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zoe Tibell

Change date: 2010-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Goodrham

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Earley

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Carl John Fisher

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Stephen Taylor

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: James Anthony Long

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Zoe Tibell

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl John Fisher

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Nicholas Earley

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Beswetherick

Change date: 2009-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-14

Officer name: Zoe Tibell

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed anthony nicholas earley

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed james anthony long

Documents

View document PDF

Resolution

Date: 07 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from bounty house vinces road diss norfolk IP98 6BB

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew thomas

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed stephen taylor

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed

Documents

View document PDF

Resolution

Date: 06 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 03/06/05 from: narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 11 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quayshelfco 1140 LIMITED\certificate issued on 11/05/05

Documents

View document PDF

Incorporation company

Date: 08 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFINE GLOBAL SUPPLY & SERVICES LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033178
Status:ACTIVE
Category:Limited Partnership

HURST WARNE COMMERCIAL PROPERTY MANAGEMENT LTD

323 KINGSTON ROAD,LEATHERHEAD,KT22 7TU

Number:10871882
Status:ACTIVE
Category:Private Limited Company

J WHELAN ASSOCIATES LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:05331698
Status:ACTIVE
Category:Private Limited Company

LAKE 2000 LIMITED

144 WALTER ROAD,WEST GLAMORGAN,SA1 5RW

Number:04036594
Status:ACTIVE
Category:Private Limited Company

MARIA'S CLEANERS LIMITED

55 CONISTON TERRACE,DUNDEE,DD3 0AH

Number:SC587030
Status:ACTIVE
Category:Private Limited Company

STERLING COMMERCIAL SERVICES LTD

14 SELSDON ROAD,WALSALL,WS3 3UE

Number:11500109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source