BONE KICKERS LIMITED
Status | DISSOLVED |
Company No. | 06341708 |
Category | Private Limited Company |
Incorporated | 13 Aug 2007 |
Age | 16 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2018 |
Years | 5 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
Liquidation voluntary members return of final meeting
Date: 24 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 07 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
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
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
FLAT 1, 64,SEAFORD,BN25 1DU
Number: | 08441791 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 BEECHWOOD ROAD,CATERHAM,CR3 6NA
Number: | 11756405 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 07026789 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BUTTERMARKET,ELY,CB7 4NY
Number: | 08505558 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHLAND GROVE 130 HEATH LANE,DERBY,DE65 6AR
Number: | 11215856 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BANK STREET,LONDON,E14 5JP
Number: | 04723572 |
Status: | ACTIVE |
Category: | Private Limited Company |