THE BOUNCE DEPARTMENT LTD

Office D Office D, Town Quay, SO14 2AQ, Southampton
StatusDISSOLVED
Company No.07047365
CategoryPrivate Limited Company
Incorporated17 Oct 2009
Age14 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 15 days

SUMMARY

THE BOUNCE DEPARTMENT LTD is an dissolved private limited company with number 07047365. It was incorporated 14 years, 7 months, 17 days ago, on 17 October 2009 and it was dissolved 2 years, 7 months, 15 days ago, on 19 October 2021. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2021

Action Date: 15 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Old address: 1 Armada Close Rownhams Southampton Hampshire SO16 8JY

Change date: 2020-01-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4 sports recruitment LTD\certificate issued on 13/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sports coach recruitment LIMITED\certificate issued on 25/02/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-10

Officer name: Richard James Rumbelow

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD England

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Address

Type: AD01

Old address: St Barbe Chambers the Hundred Romsey Hampshire SO51 8BW United Kingdom

Change date: 2010-03-10

Documents

View document PDF

Incorporation company

Date: 17 Oct 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C & A COMPOSITES LIMITED

51 MOUNTFITCHET ROAD,STANSTED,CM24 8NP

Number:11864497
Status:ACTIVE
Category:Private Limited Company

GENESIS 2014 (UK) LTD

G29 GENESIS CENTRE,STOKE-ON-TRENT,ST6 4BF

Number:09254872
Status:ACTIVE
Category:Private Limited Company

GOGGEFUOS LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11077614
Status:ACTIVE
Category:Private Limited Company

L.U.O LIMITED

UNITS 16-18 MILLS WAY,SALISBURY,SP4 7SD

Number:06155581
Status:ACTIVE
Category:Private Limited Company
Number:CS002786
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THREE SISTERS CARE LTD

THE MONTEFIORE CENTRE,LONDON,E1 5HZ

Number:07606018
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