About

Registered Number: 03914032
Date of Incorporation: 26/01/2000 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: Pixeycombe, Meavy, Yelverton, Devon, PL20 6PJ

 

Established in 2000, Bookcom Ltd has its registered office in Yelverton, it's status is listed as "Dissolved". The companies director is Clark, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Susan Elizabeth 01 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 05 July 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 15 February 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 10 February 2011
AA01 - Change of accounting reference date 30 December 2010
AR01 - Annual Return 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
353 - Register of members 11 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 29 January 2007
363a - Annual Return 29 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
AA - Annual Accounts 04 February 2004
RESOLUTIONS - N/A 16 October 2003
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 05 May 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 09 March 2001
395 - Particulars of a mortgage or charge 15 September 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
225 - Change of Accounting Reference Date 27 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
RESOLUTIONS - N/A 07 March 2000
MEM/ARTS - N/A 07 March 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.