Advanced company searchLink opens in new window

BOURNSTON (CURZON) LIMITED

Company number 04927480

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2010 DS01 Application to strike the company off the register
02 Jun 2010 AA Full accounts made up to 31 August 2009
20 Apr 2010 AA Full accounts made up to 31 August 2008
25 Mar 2010 AD01 Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 25 March 2010
25 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
20 Oct 2009 CH01 Director's details changed for Paul Michael Kilmister on 9 October 2009
20 Oct 2009 CH03 Secretary's details changed for Christine Anne Kilminster on 9 October 2009
08 Sep 2009 288a Secretary appointed christine anne kilminster
25 Jun 2009 288b Appointment Terminated Director and Secretary brandon smith hilliard
23 Oct 2008 363a Return made up to 09/10/08; full list of members
23 Oct 2008 288c Director and Secretary's Change of Particulars / brandon smith hilliard / 01/10/2008 / Middle Name/s was: sandford, now: sandiford; HouseName/Number was: , now: the lawns; Street was: the lawns, now: back lane; Area was: back lane, now: ; Country was: , now: england
02 Jul 2008 AA Full accounts made up to 31 August 2007
04 Nov 2007 363s Return made up to 09/10/07; no change of members
04 Jul 2007 AA Full accounts made up to 31 August 2006
18 Oct 2006 363s Return made up to 09/10/06; full list of members
15 Aug 2006 AA Full accounts made up to 31 August 2005
24 Nov 2005 225 Accounting reference date shortened from 31/10/05 to 31/08/05
27 Oct 2005 AA Accounts made up to 31 October 2004
25 Oct 2005 363s Return made up to 09/10/05; full list of members
12 Oct 2005 395 Particulars of mortgage/charge
12 Oct 2005 395 Particulars of mortgage/charge
10 Dec 2004 CERTNM Company name changed opaque interest LIMITED\certificate issued on 10/12/04