- Company Overview for BOURNSTON (SOUTH STREET) LIMITED (05967208)
- Filing history for BOURNSTON (SOUTH STREET) LIMITED (05967208)
- People for BOURNSTON (SOUTH STREET) LIMITED (05967208)
- Charges for BOURNSTON (SOUTH STREET) LIMITED (05967208)
- Insolvency for BOURNSTON (SOUTH STREET) LIMITED (05967208)
- More for BOURNSTON (SOUTH STREET) LIMITED (05967208)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2015 | 2.35B | Notice of move from Administration to Dissolution on 17 March 2015 | |
21 Nov 2014 | 2.24B | Administrator's progress report to 25 October 2014 | |
23 May 2014 | 2.24B | Administrator's progress report to 25 April 2014 | |
05 Dec 2013 | 2.24B | Administrator's progress report to 25 October 2013 | |
05 Dec 2013 | 2.31B | Notice of extension of period of Administration | |
06 Jun 2013 | 2.24B | Administrator's progress report to 17 May 2013 | |
06 Jun 2013 | 2.31B | Notice of extension of period of Administration | |
16 Jan 2013 | 2.24B | Administrator's progress report to 10 December 2012 | |
28 Sep 2012 | 2.16B | Statement of affairs with form 2.14B | |
14 Aug 2012 | F2.18 | Notice of deemed approval of proposals | |
01 Aug 2012 | 2.17B | Statement of administrator's proposal | |
18 Jun 2012 | 2.12B | Appointment of an administrator | |
15 Jun 2012 | AD01 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 15 June 2012 | |
20 Oct 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
02 Mar 2011 | AA | Full accounts made up to 31 August 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
05 Jul 2010 | AA | Full accounts made up to 31 August 2009 | |
20 Apr 2010 | AA | Full accounts made up to 31 August 2008 | |
26 Mar 2010 | AD01 | Registered office address changed from Huntingdon House 278 - 290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 26 March 2010 | |
26 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Mr Paul Michael Kilmister on 16 October 2009 | |
08 Sep 2009 | 288a | Secretary appointed christine anne kilminster | |
18 Jun 2009 | 288b | Appointment terminated director and secretary brandon smith-hilliard | |
04 Nov 2008 | 363a | Return made up to 16/10/08; full list of members |