About

Registered Number: 05771723
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: Unit 8 Andover House, George Yard, Andover, Hampshire, SP10 1PB

 

Bookworks & Co Ltd was registered on 06 April 2006 and are based in Hampshire, it has a status of "Dissolved". There are 2 directors listed as Robinson, Christopher, Muir, Helen Clare for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Christopher 06 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MUIR, Helen Clare 06 April 2006 31 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 02 May 2011
TM02 - Termination of appointment of secretary 11 March 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 19 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 15 December 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.