Dissolved 2018-06-19
Company Information for BODFAN PROPERTIES LIMITED
CONWY, UNITED KINGDOM, LL32 8UB,
|
Company Registration Number
07110124
Private Limited Company
Dissolved Dissolved 2018-06-19 |
Company Name | |
---|---|
BODFAN PROPERTIES LIMITED | |
Legal Registered Office | |
CONWY UNITED KINGDOM LL32 8UB Other companies in LL32 | |
Company Number | 07110124 | |
---|---|---|
Date formed | 2009-12-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-11-30 | |
Date Dissolved | 2018-06-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-24 23:33:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDSEY JONES |
||
CLIVE PUGH |
||
SHEILA PUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MARTIN JONES |
Director | ||
OHEADHRA & CO LTD |
Company Secretary | ||
O'HARA & CO LTD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 21 MAES Y LLAN CONWY LL32 8NB WALES | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 12C ASH COURT FFORDD Y LLYN, PARC MENAI BANGOR LL57 4DF WALES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM UNIT 5, LLYS Y FEDWEN FFORDD GELLI MORGAN PARC MENAI BANGOR GWYNEDD LL57 4BL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 21/12/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 28/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN JONES / 28/10/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 28/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 40 HIGH STREET MENAI BRIDGE GWYNEDD LL59 5EF WALES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 30/07/2015 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 6/7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 21/12/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED OHEADHRA & CO LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY O'HARA & CO LTD | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 21/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 21/12/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 20/12/2011 | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/12/2010 TO 30/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU WALES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 01/06/2011 | |
AR01 | 21/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 36 BRYN PAUN LLANGOED BEAUMARIS LL58 8LT | |
AP04 | CORPORATE SECRETARY APPOINTED O'HARA & CO LTD | |
AP01 | DIRECTOR APPOINTED MRS LINDSEY JONES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MARTIN JONES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BODFAN PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BODFAN PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |