BOTHY PROPERTIES LIMITED

Greenwood Lodge School Lane Greenwood Lodge School Lane, Withernsea, HU19 2QT, North Humberside
StatusDISSOLVED
Company No.08751700
CategoryPrivate Limited Company
Incorporated28 Oct 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

BOTHY PROPERTIES LIMITED is an dissolved private limited company with number 08751700. It was incorporated 10 years, 6 months, 18 days ago, on 28 October 2013 and it was dissolved 3 years, 7 months, 23 days ago, on 22 September 2020. The company address is Greenwood Lodge School Lane Greenwood Lodge School Lane, Withernsea, HU19 2QT, North Humberside.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Grace Heckford

Change date: 2019-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Grace Heckford

Change date: 2019-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 07 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: 84 South Promenade Withernsea Hull HU19 2JE

New address: Greenwood Lodge School Lane Holmpton Withernsea North Humberside HU19 2QT

Change date: 2015-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 28 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCHMARK TRAVEL LIMITED

7 - 9,HEBDEN BRIDGE,HX7 5DR

Number:04473508
Status:ACTIVE
Category:Private Limited Company

INTER RECRUITERS LTD

15 BREDON CROFT,BIRMINGHAM,B18 5RA

Number:11272174
Status:ACTIVE
Category:Private Limited Company

POUR ELLÉ LIMITED

13 WIDFORD HOUSE COLEBROOKE ROW,LONDON,N1 8DD

Number:11380921
Status:ACTIVE
Category:Private Limited Company

ROYANNE LIMITED

4 OAK TREE CLOSE,TROWBRIDGE,BA14 9BD

Number:09261292
Status:ACTIVE
Category:Private Limited Company

RR PROPERTY SOLUTIONS LTD

26 FURZEDOWN,LITTLEHAMPTON,BN17 5NJ

Number:11832942
Status:ACTIVE
Category:Private Limited Company

ST HELENS PHARMACY LIMITED

130 DUKE STREET,ST HELENS,WA10 2JL

Number:08714511
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