BOUGIVAL LIMITED
Status | DISSOLVED |
Company No. | 06238633 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 17 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
BOUGIVAL LIMITED is an dissolved private limited company with number 06238633. It was incorporated 17 years, 24 days ago, on 08 May 2007 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is 5 Beach Grove 5 Beach Grove, Northwich, CW8 1LN, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change sail address company with old address new address
Date: 21 May 2015
Category: Address
Type: AD02
New address: 5 Beach Grove Hartford Northwich Cheshire CW8 1LN
Old address: 18 Beach Grove Hartford Northwich Cheshire CW8 1LN England
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Move registers to registered office company
Date: 17 Jun 2014
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Whiteside
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Mrs Clair Whiteside
Documents
Capital allotment shares
Date: 25 Sep 2013
Action Date: 01 Aug 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 18 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-18
Officer name: Miss Clair Cox
Documents
Change sail address company with old address
Date: 03 Jun 2011
Category: Address
Type: AD02
Old address: 18 Middlewich Road Holmes Chapel Crewe CW4 7EA England
Documents
Change person secretary company with change date
Date: 03 Jun 2011
Action Date: 18 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Thomas Paul Whiteside
Change date: 2011-03-18
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-03
Old address: 15 Regency Walk Middlewich Cheshire CW10 9NY England
Documents
Change registered office address company with date old address
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Address
Type: AD01
Old address: 18 Middlewich Road Holmes Chapel Cheshire CW4 7EA
Change date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Move registers to sail company
Date: 20 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Miss Clair Cox
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ann cox
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed thomas paul whiteside
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / clair cox / 19/06/2009
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from 20 keats lane wincham northwich cheshire CW9 6PP
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / claire cox / 09/05/2007
Documents
Legacy
Date: 06 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 06/08/07 from: 12 marcliff grove knutsford cheshire WA16 6JE
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11408065 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES LEIGH HOUSE FARM,PRESTON,PR5 5UJ
Number: | 10367954 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MILL ROAD,EASTBOURNE,BN21 2LX
Number: | 10684390 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10597372 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BLACKBRIDGE DRIVE,MILFORD HAVEN,SA73 1ET
Number: | 08654883 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10710751 |
Status: | ACTIVE |
Category: | Private Limited Company |