The Book Shed (Bargain Books) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2015-06-30 Net Worth £81,717 0% Trade Debtors £81,717 0% Total assets £81,717 0% Shareholder's funds £81,717 0%
BOOK ENDS (BARGAIN BOOKS) LIMITED
Company type Private Limited Company , Dissolved Company Number 01734258 Record last updated Thursday, January 18, 2018 10:10:25 AM UTC Official Address Unit b Bicester Park Charbridge Way Oxfordshire Ox264st East, Bicester East There are 13 companies registered at this street
Postal Code OX264ST Sector Dormant Company
Visits Document Type Publication date Download link Registry Jun 21, 2016 Second notification of strike-off action in london gazette Registry Apr 5, 2016 First notification of strike - off in london gazette Registry Mar 29, 2016 Striking off application by a company Registry Mar 24, 2016 Annual return Registry Mar 22, 2016 Statement of capital Registry Mar 2, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 2, 2016 Solvency statement Registry Mar 2, 2016 Resolution Financials Feb 9, 2016 Annual accounts Registry Dec 4, 2015 Appointment of a person as Secretary Registry Mar 30, 2015 Appointment of a man as Secretary Financials Mar 27, 2015 Annual accounts Registry Mar 26, 2015 Annual return Registry Mar 26, 2015 Resignation of one Director Registry Mar 26, 2015 Resignation of one Director 2594966... Registry Mar 13, 2015 Resignation of 2 people: one Cfo and one Director (a man) Financials Mar 12, 2014 Annual accounts Registry Mar 12, 2014 Annual return Registry Nov 27, 2013 Change of particulars for director Registry Mar 20, 2013 Resignation of one Ceo and one Director (a man) Registry Mar 20, 2013 Resignation of one Director Financials Mar 12, 2013 Annual accounts Registry Mar 12, 2013 Annual return Financials Mar 21, 2012 Annual accounts Registry Mar 21, 2012 Annual return Financials Mar 3, 2011 Annual accounts Registry Mar 3, 2011 Annual return Financials Apr 14, 2010 Annual accounts Registry Mar 4, 2010 Change of particulars for director Registry Mar 4, 2010 Change of particulars for director 2646483... Registry Mar 4, 2010 Annual return Registry Mar 4, 2010 Change of particulars for director Registry Mar 4, 2010 Change of particulars for director 2646483... Registry Mar 3, 2010 Resignation of one Secretary Registry Feb 26, 2010 Resignation of one Chartered Accountant and one Secretary (a man) Registry May 19, 2009 Appointment of a person Registry May 19, 2009 Annual return Registry May 19, 2009 Appointment of a person Registry May 19, 2009 Appointment of a person 2617735... Registry May 19, 2009 Resignation of a person Financials Apr 3, 2009 Annual accounts Registry Sep 3, 2008 Two appointments: 2 men Registry Apr 4, 2008 Annual return Registry Apr 1, 2008 Resignation of a person Registry Feb 15, 2008 Change of accounting reference date Registry Feb 15, 2008 Accounts Financials Jan 9, 2008 Annual accounts Registry Jan 4, 2008 Resignation of one Director (a man) Registry May 11, 2007 Annual return Registry Apr 20, 2007 Resolution Registry Apr 20, 2007 Appointment of a person Registry Apr 20, 2007 Section 175 comp act 06 08 Registry Apr 20, 2007 Appointment of a person Registry Apr 20, 2007 Appointment of a person 1909771... Registry Apr 20, 2007 Appointment of a person Registry Mar 30, 2007 Three appointments: 3 men Financials Feb 7, 2007 Annual accounts Registry Jul 19, 2006 Appointment of a person Registry Jul 19, 2006 Resignation of a person Registry Jul 19, 2006 Appointment of a man as Secretary and Chartered Accountant Financials Jun 5, 2006 Annual accounts Registry May 24, 2006 Annual return Registry Mar 23, 2005 Annual return 1832302... Financials Jan 18, 2005 Annual accounts Registry May 13, 2004 Auditor's letter of resignation Registry Mar 23, 2004 Annual return Financials Dec 30, 2003 Annual accounts Registry Sep 23, 2003 Annual return Registry Sep 11, 2002 Annual return 1788284... Registry Sep 11, 2002 Change of accounting reference date Registry Sep 11, 2002 Accounts Financials May 31, 2002 Annual accounts Registry Sep 6, 2001 Change of name certificate Registry Sep 6, 2001 Company name change Registry Aug 31, 2001 Annual return Financials Aug 31, 2001 Annual accounts Registry Jun 8, 2001 Notice of change of directors or secretaries or in their particulars Registry Jun 8, 2001 Notice of change of directors or secretaries or in their particulars 1910856... Registry Jun 8, 2001 Annual return Registry Jun 8, 2001 Notice of change of directors or secretaries or in their particulars Financials May 10, 2001 Annual accounts Registry Aug 24, 2000 Resignation of a person Registry Aug 24, 2000 Appointment of a person Registry Aug 1, 2000 Appointment of a man as Accountant and Secretary Registry May 17, 2000 Change of accounting reference date Registry May 17, 2000 Accounts Registry Jan 27, 2000 Appointment of a person Registry Jan 27, 2000 Resignation of a person Registry Jan 21, 2000 Resignation of one Accountant and one Director (a man) Financials Dec 1, 1999 Annual accounts Registry Oct 28, 1999 Annual return Registry Aug 20, 1998 Annual return 1880378... Registry Jul 10, 1998 Resignation of a person Registry Jun 19, 1998 Resignation of 2 people: one Managing Director and one Director (a man) Financials Feb 26, 1998 Annual accounts Financials Feb 26, 1998 Annual accounts 1844832... Financials Feb 26, 1998 Annual accounts Registry Sep 22, 1997 Annual return Registry May 7, 1997 Notice of change of directors or secretaries or in their particulars Registry Mar 20, 1997 Change in situation or address of registered office