About

Registered Number: 06976606
Date of Incorporation: 30/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: Newton House Farm Main Street, Levisham, Pickering, North Yorkshire, YO18 7NL

 

Bog Books Ltd was established in 2009, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Taylor, Cheryl-ann Elizabeth, Davies, Gary John, Taylor, Cheryl-ann Elizabeth, Bowie, Ian David, Bulmer, Sarah Elizabeth, Bulmer, Timothy James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gary John 30 July 2009 - 1
TAYLOR, Cheryl-Ann Elizabeth 30 July 2009 - 1
BOWIE, Ian David 30 July 2009 13 May 2010 1
BULMER, Sarah Elizabeth 30 July 2009 08 February 2012 1
BULMER, Timothy James 30 July 2009 08 February 2012 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Cheryl-Ann Elizabeth 08 February 2012 - 1

Filing History

Document Type Date
AC92 - N/A 03 June 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
DS01 - Striking off application by a company 28 May 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 15 February 2012
AP03 - Appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 April 2011
SH01 - Return of Allotment of shares 25 August 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 09 June 2010
SH01 - Return of Allotment of shares 20 October 2009
SH01 - Return of Allotment of shares 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
NEWINC - New incorporation documents 30 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.