BOURNSTON (CURZON) LIMITED

Ossington Chambers Ossington Chambers, Newark, NG24 1AX, Nottinghamshire, England
StatusDISSOLVED
Company No.04927480
CategoryPrivate Limited Company
Incorporated09 Oct 2003
Age20 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 6 months, 15 days

SUMMARY

BOURNSTON (CURZON) LIMITED is an dissolved private limited company with number 04927480. It was incorporated 20 years, 7 months, 23 days ago, on 09 October 2003 and it was dissolved 13 years, 6 months, 15 days ago, on 16 November 2010. The company address is Ossington Chambers Ossington Chambers, Newark, NG24 1AX, Nottinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: AD01

Old address: Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY

Change date: 2010-03-25

Documents

View document PDF

Legacy

Date: 25 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Paul Michael Kilmister

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-09

Officer name: Christine Anne Kilminster

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed christine anne kilminster

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary brandon smith hilliard

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / brandon smith hilliard / 01/10/2008 / Middle Name/s was: sandford, now: sandiford; HouseName/Number was: , now: the lawns; Street was: the lawns, now: back lane; Area was: back lane, now: ; Country was: , now: england

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 31/08/05

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed opaque interest LIMITED\certificate issued on 10/12/04

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 03/11/03 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 09 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDICA SOFTWARE LIMITED

THE PINES,HIGH WYCOMBE,HP11 1PW

Number:05159803
Status:ACTIVE
Category:Private Limited Company

DRAGONET LIMITED

21 FAIRFIELD CRESCENT,EDGWARE,HA8 9AF

Number:05698168
Status:ACTIVE
Category:Private Limited Company

FERGUSON ENVIRONMENTAL SERVICES LIMITED

AISLING HOUSE,BELFAST,BT9 5FL

Number:NI622777
Status:ACTIVE
Category:Private Limited Company

KERNOW KEAST LTD

30 GLENSIDE CLOSE,BRISTOL,BS16 2QY

Number:11042438
Status:ACTIVE
Category:Private Limited Company

RUFUS EZRA LIMITED

30 OLD MARKET,WISBECH,PE13 1NB

Number:09033331
Status:ACTIVE
Category:Private Limited Company

THE TRAINING WIZARD LIMITED

1079 MOLLISON AVENUE FIRST FLOOR (TOP OF RENAULT TRUCK),ENFIELD,EN3 7NE

Number:09014030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source