Company NameBobbing Garden Services Limited
Company StatusDissolved
Company Number07629591
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Paul William Webb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressLittle Chequers 37 Keycol Hill
Bobbing
Kent
ME9 8LZ

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Paul William Webb
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (1 page)
6 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 28 January 2014 (1 page)
9 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2011Incorporation (43 pages)
11 May 2011Incorporation (43 pages)