Bostalls Ltd was registered on 15 May 2000 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Ryder, Michael Patrick, Scripture, Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYDER, Michael Patrick | 15 May 2000 | 01 September 2008 | 1 |
SCRIPTURE, Anne | 15 May 2000 | 26 June 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 October 2016 | |
LIQ MISC - N/A | 26 July 2016 | |
4.43 - Notice of final meeting of creditors | 26 July 2016 | |
LIQ MISC - N/A | 05 October 2015 | |
LIQ MISC - N/A | 12 August 2015 | |
LIQ MISC - N/A | 28 August 2014 | |
COCOMP - Order to wind up | 11 August 2014 | |
LIQ MISC OC - N/A | 11 August 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 11 August 2014 | |
LIQ MISC OC - N/A | 11 August 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 11 August 2014 | |
LIQ MISC OC - N/A | 11 August 2014 | |
COCOMP - Order to wind up | 11 August 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 11 August 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
LIQ MISC - N/A | 09 July 2013 | |
LIQ MISC - N/A | 18 June 2013 | |
AD01 - Change of registered office address | 22 November 2012 | |
LIQ MISC - N/A | 10 July 2012 | |
AD01 - Change of registered office address | 11 July 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 11 July 2011 | |
COCOMP - Order to wind up | 31 May 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 19 April 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 05 December 2008 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363s - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
AA - Annual Accounts | 05 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 09 May 2002 | |
395 - Particulars of a mortgage or charge | 15 December 2001 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 18 May 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2001 | |
225 - Change of Accounting Reference Date | 22 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
287 - Change in situation or address of Registered Office | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
NEWINC - New incorporation documents | 15 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2004 | Outstanding |
N/A |
Debenture | 12 December 2001 | Outstanding |
N/A |
Debenture | 12 April 2001 | Fully Satisfied |
N/A |