- Company Overview for BOURNE BRIDGE VEHICLE LEASING LTD (06276880)
- Filing history for BOURNE BRIDGE VEHICLE LEASING LTD (06276880)
- People for BOURNE BRIDGE VEHICLE LEASING LTD (06276880)
- More for BOURNE BRIDGE VEHICLE LEASING LTD (06276880)
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
|
|
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
|
|
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
|
|
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
|
|
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 |