Advanced company searchLink opens in new window

BOURNE COURT (PHASE ONE) LIMITED

Company number 02524462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 AP03 Appointment of Mrs Anne Kelleher as a secretary on 1 September 2015
15 Sep 2015 TM02 Termination of appointment of Joanne Patel as a secretary on 1 September 2015
17 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
05 Feb 2015 AP03 Appointment of Mrs Joanne Patel as a secretary on 5 February 2015
05 Feb 2015 TM02 Termination of appointment of John David Holden as a secretary on 5 February 2015
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
25 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2011 AD01 Registered office address changed from 1 the Gateway Fryers Way Silkwood Park Ossett West Yorkshire WF5 9TJ United Kingdom on 9 September 2011
31 Aug 2011 AD01 Registered office address changed from Lynton House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY United Kingdom on 31 August 2011
31 Aug 2011 AD01 Registered office address changed from Whittle Jones Group Ltd 3 Lisbon Sqaure Leeds West Yorkshire LS1 4LY on 31 August 2011
09 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
05 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Patrick Lee Hemmings on 31 May 2010
24 Jun 2010 CH03 Secretary's details changed for John David Holden on 31 May 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008