- Company Overview for BOURNEMOUTH TILING LIMITED (02683471)
- Filing history for BOURNEMOUTH TILING LIMITED (02683471)
- People for BOURNEMOUTH TILING LIMITED (02683471)
- Charges for BOURNEMOUTH TILING LIMITED (02683471)
- More for BOURNEMOUTH TILING LIMITED (02683471)
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
|
|
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 |