BOURNES LETTINGS LTD
Status | DISSOLVED |
Company No. | 06301364 |
Category | Private Limited Company |
Incorporated | 04 Jul 2007 |
Age | 16 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 16 days |
SUMMARY
BOURNES LETTINGS LTD is an dissolved private limited company with number 06301364. It was incorporated 16 years, 11 months, 12 days ago, on 04 July 2007 and it was dissolved 4 years, 5 months, 16 days ago, on 31 December 2019. The company address is 8 Swan Court 8 Swan Court, Hants, SP10 1EZ.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change to a person with significant control
Date: 06 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Julian Blackmore
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Oliver
Cessation date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Hoadley
Appointment date: 2018-06-20
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-20
Officer name: Richard Oliver
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change person director company with change date
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Oliver
Change date: 2017-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-14
Psc name: Richard Oliver
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Oliver
Change date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline donner
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pauline donner
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed helene blackmore
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed richard john oliver
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael lewis
Documents
Some Companies
BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)
WESTON HELIPORT,WESTON SUPER MARE,BS22 8PL
Number: | 01517593 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
M AND M CONSULTING SERVICES LIMITED
5 WOODVILLE ROAD,,CV34 5BS
Number: | 06018787 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORMERS,STANMORE,HA7 3HL
Number: | 03828575 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RICHARDS CLOSE,BUSHEY,WD23 4JB
Number: | 09450058 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 THE STOUR,DAVENTRY,NN11 4PS
Number: | 11311210 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, THE OFFICE 14 MARKET PLACE,YORK,YO42 2AR
Number: | 04577642 |
Status: | ACTIVE |
Category: | Private Limited Company |