Advanced company searchLink opens in new window

BOURNE CALDWELL LTD

Company number 06480082

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)
07 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2013 AD01 Registered office address changed from Unit 4 Ashfield Trading Estate Ashfield Road Salisbury Wilts SP2 7HL on 27 November 2013
26 Nov 2013 600 Appointment of a voluntary liquidator
26 Nov 2013 4.20 Statement of affairs with form 4.19
26 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 CERTNM Company name changed say holdings LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
30 Mar 2011 CONNOT Change of name notice
29 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
23 Mar 2011 TM01 Termination of appointment of Sally Say as a director
23 Mar 2011 AP03 Appointment of Paul Say as a secretary
21 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
21 Feb 2011 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury SP2 8PU on 21 February 2011
12 Mar 2010 TM02 Termination of appointment of Clifford (Company Secretarial) Limited as a secretary
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Paul Adrian Say on 1 October 2009
22 Jan 2010 CH01 Director's details changed for Sally Say on 1 October 2009
11 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
22 Jan 2009 363a Return made up to 22/01/09; full list of members
14 Mar 2008 225 Curr ext from 31/01/2009 to 31/03/2009
22 Jan 2008 288b Secretary resigned