Company NameBob Contractors Limited
Company StatusDissolved
Company Number06515045
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date3 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Zbigniew Baziak
Date of BirthMay 1972 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Randall Close
Slough
Berkshire
SL3 8RJ
Secretary NameMr Jozef Baziak
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address45 Randall Close
Slough
Berkshire
SL3 8RJ

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,362
Current Liabilities£3,585

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 March 2018Final Gazette dissolved following liquidation (1 page)
3 December 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 December 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
29 December 2016Liquidators' statement of receipts and payments to 27 October 2016 (10 pages)
29 December 2016Liquidators' statement of receipts and payments to 27 October 2016 (10 pages)
4 November 2015Statement of affairs with form 4.19 (6 pages)
4 November 2015Statement of affairs with form 4.19 (6 pages)
4 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
(1 page)
4 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
(1 page)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Registered office address changed from 7 Phipps Road Slough SL1 6NQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 7 Phipps Road Slough SL1 6NQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 7 Phipps Road Slough SL1 6NQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 October 2015 (1 page)
28 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Registered office address changed from 7 Broad Oak Slough SL2 1JB United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 7 Broad Oak Slough SL2 1JB United Kingdom on 27 November 2013 (1 page)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from 45 Randall Close Slough SL3 8RJ England on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 45 Randall Close Slough SL3 8RJ England on 16 February 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Zbigniew Baziak on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Zbigniew Baziak on 19 March 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)