Advanced company searchLink opens in new window

BOUNCEWIRE LTD

Company number 07891628

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2020 AA Micro company accounts made up to 31 October 2019
28 Jan 2020 AD01 Registered office address changed from 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH to 2 Bailey Hill Castle Cary BA7 7AD on 28 January 2020
28 Jan 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 October 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
21 Jul 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
06 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
28 Aug 2014 AD01 Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH on 28 August 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
10 Dec 2012 AP01 Appointment of Mrs Jacqueline Thompson as a director
10 Dec 2012 CH01 Director's details changed for Mr Philip Michael Thompson on 23 December 2011
06 Aug 2012 AD01 Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6 August 2012
23 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)