Having been setup in 2001, Bofab Ltd are based in East Sussex, it's status is listed as "Dissolved". This business has 4 directors listed in the Companies House registry. We do not know the number of employees at Bofab Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DERRICK, Kevin Francis | 12 January 2001 | - | 1 |
ELLIS, James Jeremy Bernard | 12 January 2001 | 04 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DERRICK, Tracy Jane | 17 January 2002 | - | 1 |
ELLIS, Karen Elizabeth | 12 January 2001 | 17 January 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 November 2019 | |
DS01 - Striking off application by a company | 18 November 2019 | |
AA - Annual Accounts | 20 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2019 | |
AA01 - Change of accounting reference date | 02 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
CS01 - N/A | 29 March 2019 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 15 January 2018 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 11 April 2008 | |
353 - Register of members | 11 April 2008 | |
AA - Annual Accounts | 04 February 2008 | |
AA - Annual Accounts | 23 March 2007 | |
363a - Annual Return | 22 January 2007 | |
353 - Register of members | 22 January 2007 | |
AA - Annual Accounts | 22 February 2006 | |
363a - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
363s - Annual Return | 14 February 2002 | |
288b - Notice of resignation of directors or secretaries | 31 January 2002 | |
288a - Notice of appointment of directors or secretaries | 31 January 2002 | |
225 - Change of Accounting Reference Date | 14 January 2002 | |
225 - Change of Accounting Reference Date | 13 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2001 | |
395 - Particulars of a mortgage or charge | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
NEWINC - New incorporation documents | 12 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 09 March 2001 | Outstanding |
N/A |