About

Registered Number: 06976606
Date of Incorporation: 30/07/2009 (14 years and 9 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's status is listed as "Active". The companies directors are listed as Taylor, Cheryl-ann Elizabeth, Davies, Gary John, Taylor, Cheryl-ann Elizabeth, Bowie, Ian David, Bulmer, Sarah Elizabeth, Bulmer, Timothy James in the Companies House registry. We don't know the number of employees at this company.

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.