- Company Overview for BOURNEMOUTH TILES LIMITED (03559896)
- Filing history for BOURNEMOUTH TILES LIMITED (03559896)
- People for BOURNEMOUTH TILES LIMITED (03559896)
- Charges for BOURNEMOUTH TILES LIMITED (03559896)
- More for BOURNEMOUTH TILES LIMITED (03559896)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | CH01 | Director's details changed for Mr Peter Hobby on 21 January 2013 | |
22 Jan 2013 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 22 January 2013 | |
05 Jun 2012 | AR01 |
Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-06-05
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Peter Hobby on 30 November 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Peter Hobby on 1 January 2011 | |
27 Jun 2011 | CH03 | Secretary's details changed for Eleanor Eileen Hobby on 1 January 2011 | |
28 Feb 2011 | AD01 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 28 February 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Peter Hobby on 16 February 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Sep 2009 | 288c | Director'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 | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from 120 magna road bearwood poole dorset BH11 9NB | |
12 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
12 May 2009 | 353 | Location of register of members | |
12 May 2009 | 190 | Location of debenture register | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 120 magna road bearwood poole dorset BH11 9NB | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 2A sharp road parkstone poole BH12 4BG | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |