BOURNEMOUTH AUTO DETAILING LTD

Drewitt House Drewitt House, Bournemouth, BH11 8LW, Dorset
StatusDISSOLVED
Company No.05604052
CategoryPrivate Limited Company
Incorporated26 Oct 2005
Age18 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution25 Nov 2014
Years9 years, 5 months, 26 days

SUMMARY

BOURNEMOUTH AUTO DETAILING LTD is an dissolved private limited company with number 05604052. It was incorporated 18 years, 6 months, 26 days ago, on 26 October 2005 and it was dissolved 9 years, 5 months, 26 days ago, on 25 November 2014. The company address is Drewitt House Drewitt House, Bournemouth, BH11 8LW, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Nicholas Green

Change date: 2009-10-20

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cscs Nominees Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-11

Old address: Suite 44 Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 29/08/2009 from unit 6 southill, cornbury park charlbury oxfordshire OX7 3EW

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy green / 20/10/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 26 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOS KITCHEN LIMITED

1 RAILWAY ROAD,KING'S LYNN,PE30 1NE

Number:11651702
Status:ACTIVE
Category:Private Limited Company

EVANARTHUR LTD

12 GOLDINGTON AVENUE,BEDFORD,MK40 3BY

Number:10582776
Status:ACTIVE
Category:Private Limited Company

LCP GROUP LIMITED

L.C.P. HOUSE,KINGSWINFORD WEST MIDLANDS,DY6 7NA

Number:00992417
Status:ACTIVE
Category:Private Limited Company

OBEP MEDIA LIMITED

10 MENSING AVENUE,NOTTINGHAM,NG12 3HY

Number:09199595
Status:ACTIVE
Category:Private Limited Company

PURE GOLDEN LINK LTD

26 COLNE HOUSE,BARKING,IG11 8LS

Number:10485015
Status:ACTIVE
Category:Private Limited Company

RABBIT'S COFFEE LTD

21 SILVER STREET,OTTERY ST. MARY,EX11 1DB

Number:11195087
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