Advanced company searchLink opens in new window

BOURNEMOUTH PLASTICS & ENGRAVING CO.LIMITED

Company number 00589166

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Aug 2011 AD01 Registered office address changed from Unit a 107 Southwick Road Southbourne Bournemouth Dorset BH6 5PS United Kingdom on 23 August 2011
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2,000
25 Jan 2011 TM01 Termination of appointment of Jenny Ballington-James as a director
22 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from Unit B 135 Stourvale Road Southbourne Bournemouth BH6 5HF on 9 June 2010
08 Jun 2010 CH01 Director's details changed for Mr Andrew Ballington-James on 8 June 2010
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jul 2009 288b Appointment Terminated Secretary olga tabuenca hernandez
25 Jun 2009 288a Director appointed mrs jenny elizabeth ballington-james
25 Jun 2009 288a Director appointed mr andrew stuart ballington-james
25 Jun 2009 288b Appointment Terminated Director ian metcalfe
29 Apr 2009 363a Return made up to 28/04/09; full list of members
09 Apr 2009 288a Director appointed mr. Ian metcalfe
09 Apr 2009 288b Appointment Terminated Director john laverack
23 Sep 2008 363a Return made up to 19/09/08; full list of members
19 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
03 Apr 2008 353 Location of register of members