BONE KICKERS LIMITED

4 Beaconsfield Road, St Albans, AL1 3RD, Hertfordshire
StatusDISSOLVED
Company No.06341708
CategoryPrivate Limited Company
Incorporated13 Aug 2007
Age16 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution24 Aug 2018
Years5 years, 10 months, 15 days

SUMMARY

BONE KICKERS LIMITED is an dissolved private limited company with number 06341708. It was incorporated 16 years, 10 months, 26 days ago, on 13 August 2007 and it was dissolved 5 years, 10 months, 15 days ago, on 24 August 2018. The company address is 4 Beaconsfield Road, St Albans, AL1 3RD, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: London Television Centre Upper Ground London SE1 9LT

New address: 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-10

Officer name: Mr Damien Timmer

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Mr James Michael Barclay Penny

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Barclay Penny

Appointment date: 2015-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan David Williams

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Louise Buck

Termination date: 2015-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: 27-28 Eastcastle Street London United Kingdom W1W 8DH

New address: London Television Centre Upper Ground London SE1 9LT

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Mr Ashley James Pharoah

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Ms Michele Louise Buck

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-20

Officer name: Mr Jonathan David Williams

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-10

Old address: 5 Elstree Gate, Elstree Way Borehamwood Hertfordshire WD6 1JD

Documents

View document PDF

Auditors resignation company

Date: 22 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 DANE ROAD LIMITED

FLAT 1, 64,SEAFORD,BN25 1DU

Number:08441791
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELLIS H ELECTRICAL LTD

20 BEECHWOOD ROAD,CATERHAM,CR3 6NA

Number:11756405
Status:ACTIVE
Category:Private Limited Company

FREDO FILMS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:07026789
Status:ACTIVE
Category:Private Limited Company

GEMINI FITNESS LIMITED

5A BUTTERMARKET,ELY,CB7 4NY

Number:08505558
Status:ACTIVE
Category:Private Limited Company

HEATHLAND GROVE LIMITED

HEATHLAND GROVE 130 HEATH LANE,DERBY,DE65 6AR

Number:11215856
Status:ACTIVE
Category:Private Limited Company

ROOFTOP FUNDING LIMITED

25 BANK STREET,LONDON,E14 5JP

Number:04723572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source