Advanced company searchLink opens in new window

BOURN INVESTMENTS LIMITED

Company number 03720408

Filter by category

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)
08 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
31 Dec 2021 AD01 Registered office address changed from Bourn Reach 9 Montrose Gardens, Oxshott Leatherhead Surrey KT22 0UU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 31 December 2021
31 Dec 2021 600 Appointment of a voluntary liquidator
31 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
31 Dec 2021 LIQ01 Declaration of solvency
28 May 2021 TM01 Termination of appointment of Douglas Staward Clarke as a director on 12 March 2021
28 May 2021 TM01 Termination of appointment of Tessa Ellen Staward Mayes Clarke as a director on 8 March 2021
25 May 2021 MR04 Satisfaction of charge 22 in full
25 May 2021 MR04 Satisfaction of charge 037204080027 in full
25 May 2021 MR04 Satisfaction of charge 24 in full
25 May 2021 MR04 Satisfaction of charge 037204080026 in full
25 May 2021 MR04 Satisfaction of charge 20 in full
25 May 2021 MR04 Satisfaction of charge 037204080025 in full
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
16 Jan 2020 MR04 Satisfaction of charge 19 in full
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
07 Mar 2019 CH03 Secretary's details changed for Rita Elisabeth Karoline Clarke on 4 March 2019
07 Mar 2019 AD02 Register inspection address has been changed from 11 - 13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY
07 Mar 2019 CH01 Director's details changed for Mr Graham Staward Clarke on 4 March 2019
07 Mar 2019 CH01 Director's details changed for Rita Elisabeth Karoline Clarke on 4 March 2019