Advanced company searchLink opens in new window

BOURNE OUTDOORS LIMITED

Company number 07316958

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2015 DS01 Application to strike the company off the register
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
06 Aug 2014 TM01 Termination of appointment of Ian Matthew Otter as a director on 6 August 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Apr 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-29
27 Sep 2013 AD01 Registered office address changed from 51 Mayfair Gardens Southampton SO15 2TW United Kingdom on 27 September 2013
31 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2013 AP01 Appointment of Mr Ben Harper as a director
01 Nov 2012 TM01 Termination of appointment of Steve Claxton as a director
01 Nov 2012 AD01 Registered office address changed from 12 Deepdene Midanbury Lane Southampton Hampshire SO18 4TQ on 1 November 2012
16 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
16 Jul 2012 TM01 Termination of appointment of Edward Harper as a director
16 Jul 2012 TM02 Termination of appointment of Edward Harper as a secretary
16 Jul 2012 TM01 Termination of appointment of Clare Egan as a director
10 Apr 2012 AP01 Appointment of Mr Steve Martyn Claxton as a director
10 Apr 2012 AP01 Appointment of Mr Ian Matthew Otter as a director
09 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Jan 2012 AD01 Registered office address changed from 73 Atlantic House 1 Ayton Drive Portland Dorset DT5 1DT United Kingdom on 13 January 2012
10 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders