BOURNEMOUTH COLOUR PRESS LIMITED
Status | DISSOLVED |
Company No. | 09718258 |
Category | Private Limited Company |
Incorporated | 05 Aug 2015 |
Age | 8 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2022 |
Years | 2 years, 2 months, 18 days |
SUMMARY
BOURNEMOUTH COLOUR PRESS LIMITED is an dissolved private limited company with number 09718258. It was incorporated 8 years, 9 months, 27 days ago, on 05 August 2015 and it was dissolved 2 years, 2 months, 18 days ago, on 14 March 2022. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2021
Action Date: 12 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2021
Action Date: 12 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2019
Action Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-19
New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
Old address: Francic Clarke Llp, Ground Floor Vantage Point, Wood Water Park Pynes Hill Exeter Devon EX2 5FD
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-05
New address: Francic Clarke Llp, Ground Floor Vantage Point, Wood Water Park Pynes Hill Exeter Devon EX2 5FD
Old address: 262 Ringwood Road Poole Dorset BH14 0RS
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Mortgage satisfy charge full
Date: 24 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097182580001
Documents
Change account reference date company previous shortened
Date: 27 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-03
Charge number: 097182580002
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Feb 2016
Action Date: 09 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-09
Charge number: 097182580001
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Old address: Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom
Change date: 2015-10-27
New address: 262 Ringwood Road Poole Dorset BH14 0RS
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-07
Officer name: Ian Shenton
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Anthony Fleischer
Termination date: 2015-10-07
Documents
Certificate change of name company
Date: 03 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed WP2015 LIMITED\certificate issued on 03/10/15
Documents
Change of name notice
Date: 03 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
MILL HOUSE,PRESTON,PR3 0HQ
Number: | 06785848 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PRIMROSE BANK ROAD,EDINBURGH,EH5 3JF
Number: | SC138626 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 09915095 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE GUJARAT HINDU SOCIETY,PRESTON,PR1 8JN
Number: | 05128416 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FROST COTTAGE MOIRA ROAD,ASHBY DE LA ZOUCH,LE65 2TU
Number: | 08816614 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11683258 |
Status: | ACTIVE |
Category: | Private Limited Company |