Advanced company searchLink opens in new window

B H (BOURNEMOUTH) LIMITED

Company number 03893199

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 3.6 Receiver's abstract of receipts and payments to 22 March 2012
16 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
16 Jan 2014 3.6 Receiver's abstract of receipts and payments to 9 December 2011
16 Jan 2014 3.6 Receiver's abstract of receipts and payments to 9 June 2011
16 Jan 2014 3.6 Receiver's abstract of receipts and payments to 9 December 2010
16 Jan 2014 3.6 Receiver's abstract of receipts and payments to 22 March 2012
16 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
16 Jan 2014 3.6 Receiver's abstract of receipts and payments to 9 December 2011
16 Jan 2014 3.6 Receiver's abstract of receipts and payments to 9 June 2011
16 Jan 2014 3.6 Receiver's abstract of receipts and payments to 9 December 2010
03 Apr 2013 TM02 Termination of appointment of Nicholas Phelps as a secretary
03 Apr 2013 TM01 Termination of appointment of Nicholas Phelps as a director
28 Mar 2013 TM01 Termination of appointment of Nicholas Macdonald-Buchanan as a director
16 Dec 2009 LQ01 Notice of appointment of receiver or manager
16 Dec 2009 LQ01 Notice of appointment of receiver or manager
11 Nov 2009 AD01 Registered office address changed from 1 Saint Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 11 November 2009
12 May 2009 288c Director and secretary's change of particulars / nicholas phelps / 05/03/2009
12 Mar 2009 CERTNM Company name changed blue homes LIMITED\certificate issued on 13/03/09
02 Mar 2009 363a Return made up to 13/12/08; full list of members
30 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
09 May 2008 288c Director's change of particulars / nicholas macdonald-buchanan / 07/05/2008
07 Jan 2008 363a Return made up to 13/12/07; full list of members
29 Dec 2007 395 Particulars of mortgage/charge