BOURNEMOUTH COLOUR PRESS LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE
StatusDISSOLVED
Company No.09718258
CategoryPrivate Limited Company
Incorporated05 Aug 2015
Age8 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution14 Mar 2022
Years2 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

Gazette dissolved liquidation

Date: 14 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097182580001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTO AUTOMOTIVE LIMITED

MILL HOUSE,PRESTON,PR3 0HQ

Number:06785848
Status:ACTIVE
Category:Private Limited Company

APREMONT LIMITED

34 PRIMROSE BANK ROAD,EDINBURGH,EH5 3JF

Number:SC138626
Status:ACTIVE
Category:Private Limited Company

B88 (UK) LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:09915095
Status:ACTIVE
Category:Private Limited Company

GHS ENTERPRISE LIMITED

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)

OPTIMISED CONTROLS LTD

FROST COTTAGE MOIRA ROAD,ASHBY DE LA ZOUCH,LE65 2TU

Number:08816614
Status:ACTIVE
Category:Private Limited Company

ROCK PROPERTY DEVELOPMENT LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:11683258
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