BOUNTY EMPLOYEE BENEFIT TRUST LIMITED
Status | DISSOLVED |
Company No. | 05418236 |
Category | Private Limited Company |
Incorporated | 08 Apr 2005 |
Age | 19 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2013 |
Years | 11 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
Dissolution application strike off company
Date: 05 Oct 2012
Category: Dissolution
Type: DS01
Documents
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
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
Capital allotment shares
Date: 25 Jul 2012
Action Date: 19 Jul 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-07-19
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Goodrham
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Fisher
Documents
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
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Earley
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed anthony nicholas earley
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed james anthony long
Documents
Resolution
Date: 07 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
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
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
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew thomas
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed stephen taylor
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
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
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director's particulars changed
Documents
Resolution
Date: 06 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
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
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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 |
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 05331698 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 WALTER ROAD,WEST GLAMORGAN,SA1 5RW
Number: | 04036594 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |