Advanced company searchLink opens in new window

BOURNSTON GROUP LIMITED

Company number 05111483

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2013
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 05/09/13.
09 Oct 2012 AP01 Appointment of Mr Philip John Rothwell Barker as a director on 1 October 2012
09 Oct 2012 TM01 Termination of appointment of Paul Michael Kilmister as a director on 1 October 2012
11 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
06 Sep 2012 AD01 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 6 September 2012
02 Aug 2012 TM02 Termination of appointment of Christine Anne Kilmister as a secretary on 1 August 2012
02 Aug 2012 TM01 Termination of appointment of Christine Anne Kilmister as a director on 1 August 2012
12 Jul 2012 AP01 Appointment of Mrs Christine Anne Kilmister as a director on 2 July 2012
11 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
15 Nov 2011 AA Full accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
02 Nov 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
22 Apr 2010 AA Full accounts made up to 31 December 2008
26 Mar 2010 AD01 Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghampshire NG1 3LY on 26 March 2010
08 Sep 2009 288a Secretary appointed christine anne kilmister
25 Jun 2009 288b Appointment Terminated Secretary brandon smith hilliard
14 May 2009 363a Return made up to 26/04/09; full list of members
06 Feb 2009 AA Full accounts made up to 31 December 2007
22 Jul 2008 363a Return made up to 26/04/08; full list of members
22 Jul 2008 288c Secretary's Change of Particulars / brandon smith hillard / 22/07/2008 / Surname was: smith hillard, now: smith hilliard; HouseName/Number was: , now: the lawns; Street was: the lawns back lane, now: back lane
07 Sep 2007 AA Full accounts made up to 31 December 2006