BOOKKEEPING SOLUTIONS (DORSET) LTD

Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England
StatusDISSOLVED
Company No.07187373
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 3 days

SUMMARY

BOOKKEEPING SOLUTIONS (DORSET) LTD is an dissolved private limited company with number 07187373. It was incorporated 14 years, 3 months, 4 days ago, on 12 March 2010 and it was dissolved 2 years, 11 months, 3 days ago, on 13 July 2021. The company address is Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clifford John Rumble

Change date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford John Rumble

Change date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: J & C Accountants Ltd

Change date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Overdene House 49 Church Street Theale Berkshire RG7 5BX England

Change date: 2017-10-02

New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jvr bookkeeping LIMITED\certificate issued on 19/10/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: Windy Ridge Main Road Osmington Dorset DT3 6EE

New address: Overdene House 49 Church Street Theale Berkshire RG7 5BX

Change date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-14

Officer name: Mr Clifford John Rumble

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: Louise Ann Rumble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF WINDOWS LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:06787456
Status:ACTIVE
Category:Private Limited Company

CWMNI COED DERWEN CYF

M2 DYFFRYN COURT,NEWPORT,NP11 5BW

Number:11635721
Status:ACTIVE
Category:Private Limited Company

FUZZY LOGICA LIMITED

COPPERSUN SUITE STANMORE BUSINESS CENTRE,STANMORE,HA7 1BT

Number:07913554
Status:ACTIVE
Category:Private Limited Company

JNG YACHT MANAGEMENT & CHARTER LIMITED

3-5 LAMBETH ROAD,LONDON,SE1 7DQ

Number:03454193
Status:ACTIVE
Category:Private Limited Company

THE ALGARVE GURU LIMITED

THE OVAL,LEICESTER,LE1 7EA

Number:09937830
Status:ACTIVE
Category:Private Limited Company

THE LIVE GUIDE GROUP LTD

FROM THE FIELDS, 5TH FLOOR 20 DALE STREET,MANCHESTER,M1 1EZ

Number:10938095
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