Bournemouth
BH9 1QX
Secretary Name | Carol Murawski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Soberton Road Queens Park Bournemouth Dorset BH8 9BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | roofing-services-bournemouth.com |
---|---|
Telephone | 01202 975996 |
Telephone region | Bournemouth |
Registered Address | 3 Field Court Gray’S Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Carol Murawski 50.00% Ordinary |
---|---|
50 at £1 | Garry Murawski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,612 |
Current Liabilities | £80,362 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 December 2017 | Registered office address changed from 21 Ripon Road Winton Bournemouth Dorset BH9 1QX to 3 Field Court Gray’S Inn London WC1R 5EF on 6 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from 21 Ripon Road Winton Bournemouth Dorset BH9 1QX to 3 Field Court Gray’S Inn London WC1R 5EF on 6 December 2017 (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Statement of affairs (6 pages) |
4 December 2017 | Statement of affairs (6 pages) |
4 December 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
6 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 April 2016 | Director's details changed for Garry Murawski on 1 January 2016 (2 pages) |
19 April 2016 | Director's details changed for Garry Murawski on 1 January 2016 (2 pages) |
14 April 2016 | Termination of appointment of Carol Murawski as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Carol Murawski as a secretary on 31 March 2016 (1 page) |
3 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
22 June 2015 | Registered office address changed from 12 Soberton Road Queen's Park Bournemouth Dorset BH8 9BG to 21 Ripon Road Winton Bournemouth Dorset BH9 1QX on 22 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 12 Soberton Road Queen's Park Bournemouth Dorset BH8 9BG to 21 Ripon Road Winton Bournemouth Dorset BH9 1QX on 22 June 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
21 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 July 2010 | Director's details changed for Garry Murawski on 2 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Garry Murawski on 2 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Garry Murawski on 2 October 2009 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
25 September 2008 | Return made up to 26/07/08; full list of members (6 pages) |
25 September 2008 | Return made up to 26/07/08; full list of members (6 pages) |
5 June 2008 | Secretary's change of particulars / carol murawski / 09/04/2008 (1 page) |
5 June 2008 | Director's change of particulars / gary murawski / 09/04/2008 (1 page) |
5 June 2008 | Secretary's change of particulars / carol murawski / 09/04/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 242 ringwood road st leonards ringwood hampshire BH24 2SB (1 page) |
5 June 2008 | Director's change of particulars / gary murawski / 09/04/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 242 ringwood road st leonards ringwood hampshire BH24 2SB (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
13 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
17 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
4 September 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (15 pages) |
26 July 2002 | Incorporation (15 pages) |