Advanced company searchLink opens in new window

BOURNE HOMES (BYFLEET) LIMITED

Company number 08309207

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)
17 May 2016 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Mar 2015 AD01 Registered office address changed from Langborough House Beales Lane Wrecclesham Farnham Surrey GU10 4PY to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 24 March 2015
20 Mar 2015 4.70 Declaration of solvency
20 Mar 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-12
11 Mar 2015 MR04 Satisfaction of charge 083092070002 in full
11 Mar 2015 MR04 Satisfaction of charge 083092070001 in full
09 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
18 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jan 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
19 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
06 Aug 2013 TM01 Termination of appointment of Tanya Kamm as a director
06 Aug 2013 AP03 Appointment of Mrs Tanya Kamm as a secretary
12 Jul 2013 MR01 Registration of charge 083092070001
12 Jul 2013 MR01 Registration of charge 083092070002
10 Jul 2013 CERTNM Company name changed lochailort byfleet LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
09 Jul 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 9 July 2013
09 Jul 2013 TM01 Termination of appointment of Timothy Leslie as a director
09 Jul 2013 TM01 Termination of appointment of Sarah Leslie as a director
09 Jul 2013 TM01 Termination of appointment of Jane Haig as a director
09 Jul 2013 TM01 Termination of appointment of Hugo Haig as a director
09 Jul 2013 TM02 Termination of appointment of Timothy Leslie as a secretary
09 Jul 2013 AP01 Appointment of Mr Andrew John Kamm as a director
09 Jul 2013 AP01 Appointment of Tanya Kamm as a director