Advanced company searchLink opens in new window

BOURNEMOUTH TILING LIMITED

Company number 02683471

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
18 Feb 2010 CH01 Director's details changed for Sandra Dorothy Burr on 18 February 2010
17 Feb 2010 CH03 Secretary's details changed for Mr Peter Hobby on 16 February 2010
14 Sep 2009 288c Director and Secretary's Change of Particulars / peter hobby / 14/09/2009 / HouseName/Number was: , now: 48; Street was: 120 magna road, now: guernsey road; Post Code was: BH11 9NB, now: BH12 4LL; Country was: , now: united kingdom
14 Sep 2009 288c Director's Change of Particulars / sandra burr / 14/09/2009 / HouseName/Number was: , now: 48; Street was: 120 magna road, now: guernsey road; Post Code was: BH11 9NB, now: BH12 4LL; Country was: , now: united kingdom
10 Aug 2009 287 Registered office changed on 10/08/2009 from 2A sharp road branksome business park poole dorset BH12 4BG
11 Feb 2009 363a Return made up to 03/02/09; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Feb 2008 363s Return made up to 03/02/08; no change of members
28 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Feb 2007 363s Return made up to 03/02/07; full list of members
15 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
05 Jul 2006 395 Particulars of mortgage/charge
22 Feb 2006 363s Return made up to 03/02/06; full list of members
22 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
13 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
23 Feb 2005 363s Return made up to 03/02/05; full list of members
18 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
11 Feb 2004 363s Return made up to 03/02/04; full list of members
22 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
14 Feb 2003 363s Return made up to 03/02/03; full list of members
14 Feb 2003 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
02 Dec 2002 AA Total exemption small company accounts made up to 31 March 2002