Advanced company searchLink opens in new window

BOURNSTON (SOUTH STREET) LIMITED

Company number 05967208

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)
14 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2015 2.35B Notice of move from Administration to Dissolution on 17 March 2015
21 Nov 2014 2.24B Administrator's progress report to 25 October 2014
23 May 2014 2.24B Administrator's progress report to 25 April 2014
05 Dec 2013 2.24B Administrator's progress report to 25 October 2013
05 Dec 2013 2.31B Notice of extension of period of Administration
06 Jun 2013 2.24B Administrator's progress report to 17 May 2013
06 Jun 2013 2.31B Notice of extension of period of Administration
16 Jan 2013 2.24B Administrator's progress report to 10 December 2012
28 Sep 2012 2.16B Statement of affairs with form 2.14B
14 Aug 2012 F2.18 Notice of deemed approval of proposals
01 Aug 2012 2.17B Statement of administrator's proposal
18 Jun 2012 2.12B Appointment of an administrator
15 Jun 2012 AD01 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 15 June 2012
20 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
02 Mar 2011 AA Full accounts made up to 31 August 2010
22 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
05 Jul 2010 AA Full accounts made up to 31 August 2009
20 Apr 2010 AA Full accounts made up to 31 August 2008
26 Mar 2010 AD01 Registered office address changed from Huntingdon House 278 - 290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 26 March 2010
26 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Mr Paul Michael Kilmister on 16 October 2009
08 Sep 2009 288a Secretary appointed christine anne kilminster
18 Jun 2009 288b Appointment terminated director and secretary brandon smith-hilliard
04 Nov 2008 363a Return made up to 16/10/08; full list of members