Advanced company searchLink opens in new window

BOURNE BRIDGE VEHICLE LEASING LTD

Company number 06276880

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 TM02 Termination of appointment of Corinne Wright as a secretary on 8 February 2017
08 Feb 2017 TM01 Termination of appointment of Corinne Wright as a director on 8 February 2017
01 Feb 2017 DS01 Application to strike the company off the register
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Jun 2016 AD01 Registered office address changed from Bourne Bridge Filling Station Bourne Bridge Abington Cambridge Cambridgeshire CB21 6AN to Bourne Bridge Filling Station Newmarket Road Abington Cambridge CB21 6AN on 16 June 2016
04 Feb 2016 TM01 Termination of appointment of David Terrence Wright as a director on 4 February 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 TM01 Termination of appointment of Matthew Gene Dixon as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Mr Matthew Gene Dixon as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Mr David Terrence Wright as a director on 25 November 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 Jun 2015 CH01 Director's details changed for Mrs Corinne Wright on 15 August 2014
12 Jun 2015 CH03 Secretary's details changed for Mrs Corinne Wright on 15 August 2014
15 Apr 2015 TM01 Termination of appointment of Matthew Dixon as a director on 15 March 2015
01 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Jul 2014 CH01 Director's details changed for Mr Matthew Dixon on 8 January 2014
12 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
04 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012