Bobel Properties Limited was formally closed on 2019-01-08.
Bobel Properties was a private limited company that was located at 24 Oak Dene Way Oak Dene Way, Waverley, Rotherham, S60 8BE, ENGLAND. Its full net worth was valued to be approximately 2 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2015-03-27) was run by 1 director.
Director Craig G. who was appointed on 27 March 2015.
The company was classified as "other letting and operating of own or leased real estate" (68209).
The latest confirmation statement was filed on 2018-03-27 and last time the annual accounts were filed was on 31 March 2017.
2016-03-27 was the date of the most recent annual return.
Bobel Properties Limited Address / Contact
Office Address
24 Oak Dene Way Oak Dene Way
Office Address2
Waverley
Town
Rotherham
Post code
S60 8BE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09515001
Date of Incorporation
Fri, 27th Mar 2015
Date of Dissolution
Tue, 8th Jan 2019
Industry
Other letting and operating of own or leased real estate
End of financial Year
31st March
Company age
4 years old
Account next due date
Mon, 31st Dec 2018
Account last made up date
Fri, 31st Mar 2017
Next confirmation statement due date
Wed, 10th Apr 2019
Last confirmation statement dated
Tue, 27th Mar 2018
Company staff
Craig G.
Position: Director
Appointed: 27 March 2015
Joanne G.
Position: Director
Appointed: 27 March 2015
Resigned: 19 October 2016
People with significant control
Craig G.
Notified on
6 April 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-03-31
2017-03-31
Net Worth
2
2
Balance Sheet
Cash Bank In Hand
2
2
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, October 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, October 2018
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates March 27, 2018
filed on: 10th, April 2018
confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 146 Green Lane Rawmarsh Rotherham S62 6LE England to 24 Oak Dene Way Oak Dene Way Waverley Rotherham S60 8BE on April 10, 2018
filed on: 10th, April 2018
address
Free Download
(1 page)
AA
Dormant company accounts made up to March 31, 2017
filed on: 26th, October 2017
accounts
Free Download
(2 pages)
AD01
Registered office address changed from 29 Saxton Drive Rotherham South Yorkshire S60 3DP United Kingdom to 146 Green Lane Rawmarsh Rotherham S62 6LE on May 6, 2017
filed on: 6th, May 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates March 27, 2017
filed on: 9th, April 2017
confirmation statement
Free Download
(5 pages)
AA
Dormant company accounts made up to March 31, 2016
filed on: 19th, October 2016
accounts
Free Download
(2 pages)
TM01
Director appointment termination date: October 19, 2016
filed on: 19th, October 2016
officers
Free Download
(1 page)
AR01
Annual return made up to March 27, 2016 with full list of members
filed on: 11th, April 2016
annual return
Free Download
(3 pages)
SH01
Capital declared on April 11, 2016: 2.00 GBP
capital
NEWINC
Certificate of incorporation
filed on: 27th, March 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.