About

Registered Number: 04623059
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: C/O, ASHFIELD ACCOUNTANCY SERVICE, Suite 3a Oriental Road, Woking, Surrey, GU22 7AH

 

Bobbins Ltd was registered on 20 December 2002 and are based in Surrey, it has a status of "Dissolved". The companies directors are listed as Fryer, Paul Charles, Fryer, Barbara Joan, Fryer, Peter, Knott, James Alexander in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Paul Charles 03 August 2006 - 1
FRYER, Barbara Joan 20 December 2002 30 June 2007 1
FRYER, Peter 20 December 2002 30 June 2007 1
KNOTT, James Alexander 01 June 2008 14 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 03 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
RESOLUTIONS - N/A 27 February 2007
123 - Notice of increase in nominal capital 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.