BOURNEAVIA LIMITED
Status | DISSOLVED |
Company No. | 03885107 |
Category | Private Limited Company |
Incorporated | 29 Nov 1999 |
Age | 24 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 10 months, 10 days |
SUMMARY
BOURNEAVIA LIMITED is an dissolved private limited company with number 03885107. It was incorporated 24 years, 4 months, 29 days ago, on 29 November 1999 and it was dissolved 4 years, 10 months, 10 days ago, on 18 June 2019. The company address is 4 Inglewood Avenue 4 Inglewood Avenue, Bournemouth, BH8 9JZ, Dorset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 10 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-10
Documents
Change account reference date company previous extended
Date: 16 Oct 2018
Action Date: 10 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-10
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-01
Officer name: Geoffrey Kenneth Barnes
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Old address: Langley Associates Monson Business Centre 3 Monson Road Tunbridge Wells Kent TN2 3NY
New address: 4 Inglewood Avenue Queens Park Bournemouth Dorset BH8 9JZ
Change date: 2016-01-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
New address: Langley Associates Monson Business Centre 3 Monson Road Tunbridge Wells Kent TN2 3NY
Change date: 2015-09-15
Old address: C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: C/O L Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England
Change date: 2013-08-29
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England
Change date: 2013-08-29
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Old address: Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB
Change date: 2013-08-21
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marian Meldrum
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change person secretary company with change date
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-29
Officer name: Mr Geoffrey Kenneth Barnes
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Mrs Marian Turner Meldrum
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marian Turner Meldrum
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stewart John Lanham
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 12/02/04 from: milton heath house westcott road dorking surrey RH4 3NB
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: 89 trefoil crescent crawley west sussex RH11 9EY
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Resolution
Date: 11 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2002
Category: Capital
Type: 123
Description: £ nc 5000/5100 26/09/02
Documents
Legacy
Date: 14 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/09/02--------- £ si 2@1=2 £ ic 2/4
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 30/06/00
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
16 BARKWITH CLOSE,READING,RG6 3AZ
Number: | 10174491 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 11912190 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR HOUSE,ROCHESTER,ME1 1UX
Number: | 05135567 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11914474 |
Status: | ACTIVE |
Category: | Private Limited Company |
M B ELECTRICAL & MECHANICAL SERVICES LTD
82 MUIR STREET,HAMILTON,ML3 6BJ
Number: | SC479664 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 VICTORIA STREET,ABERDEEN,AB21 7BJ
Number: | SC192831 |
Status: | ACTIVE |
Category: | Private Limited Company |