Bocam Park 2 Limited

DataGardener
dissolved
Unknown

Bocam Park 2 Limited

05098848Private Limited With Share Capital

Auberon Fiddlers Lane, St Florence, Pembrokeshire, SA708BA
Incorporated

08/04/2004

Company Age

22 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Bocam Park 2 Limited (05098848) is a private limited with share capital incorporated on 08/04/2004 (22 years old) and registered in pembrokeshire, SA708BA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 08/04/2004
SA708BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Gazette Dissolved Voluntary
Category:Gazette
Date:31-07-2018
Gazette Notice Voluntary
Category:Gazette
Date:15-05-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-04-2012
Capital Allotment Shares
Category:Capital
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Legacy
Category:Mortgage
Date:09-02-2010
Legacy
Category:Mortgage
Date:09-02-2010
Legacy
Category:Mortgage
Date:24-12-2009
Legacy
Category:Mortgage
Date:24-12-2009
Legacy
Category:Mortgage
Date:21-07-2009
Legacy
Category:Officers
Date:09-07-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Address
Date:20-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2009
Legacy
Category:Officers
Date:09-12-2008
Legacy
Category:Annual Return
Date:24-04-2008
Legacy
Category:Address
Date:07-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Annual Return
Date:03-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2007
Legacy
Category:Annual Return
Date:27-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:13-02-2006
Legacy
Category:Annual Return
Date:05-05-2005
Legacy
Category:Address
Date:15-04-2005
Legacy
Category:Mortgage
Date:24-03-2005
Legacy
Category:Accounts
Date:18-02-2005
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004
Incorporation Company
Category:Incorporation
Date:08-04-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date11/04/2018
Latest Accounts31/12/2017

Trading Addresses

Temple Point 1 Temple Row, Birmingham, West Midlands, B25LG
Auberon, Fiddlers Lane, St. Florence, Tenby, Dyfed, SA708BARegistered

Contact

Auberon Fiddlers Lane, St Florence, Pembrokeshire, SA708BA