BOMAR PROPERTY DEVELOPMENT LTD

2 The Paddock 2 The Paddock, Hartlepool, TS25 1BY, Cleveland
StatusDISSOLVED
Company No.07764484
CategoryPrivate Limited Company
Incorporated06 Sep 2011
Age12 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 9 days

SUMMARY

BOMAR PROPERTY DEVELOPMENT LTD is an dissolved private limited company with number 07764484. It was incorporated 12 years, 8 months, 10 days ago, on 06 September 2011 and it was dissolved 2 years, 5 months, 9 days ago, on 07 December 2021. The company address is 2 The Paddock 2 The Paddock, Hartlepool, TS25 1BY, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-08

Officer name: Valerie Marley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-08

Officer name: Susan Boyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Marley

Appointment date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mrs Susan Boyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 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: 09 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Boyd

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TOUCH OF CLASS INTERIORS LIMITED

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:02459503
Status:ACTIVE
Category:Private Limited Company

ASHLING JAMES LTD

FLAT 2,ST JOHNS WOOD,NW8 9RG

Number:11432223
Status:ACTIVE
Category:Private Limited Company

CHARLES ALDRED LIMITED

1 HARTLEYWOOD FARM,BORDON,GU35 9JW

Number:00626795
Status:ACTIVE
Category:Private Limited Company

ILS TRUSTEES LIMITED

LIME TREE HOUSE,ALLOA,FK10 1EX

Number:SC309347
Status:ACTIVE
Category:Private Limited Company

J & J DAVIES PLANT & COMMERCIAL LIMITED

49A FERRYBRIDGE ROAD,WEST YORKSHIRE,WF8 2PG

Number:04246621
Status:ACTIVE
Category:Private Limited Company

PRESTIGE LIMOUSINE LTD

10 FURNESS ROAD,LONDON,NW10 4PP

Number:11850034
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