- Company Overview for BOURNE & HOLLINGSWORTH BUILDINGS LIMITED (06822745)
- Filing history for BOURNE & HOLLINGSWORTH BUILDINGS LIMITED (06822745)
- People for BOURNE & HOLLINGSWORTH BUILDINGS LIMITED (06822745)
- Insolvency for BOURNE & HOLLINGSWORTH BUILDINGS LIMITED (06822745)
- More for BOURNE & HOLLINGSWORTH BUILDINGS LIMITED (06822745)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
14 Dec 2020 | LIQ02 | Statement of affairs | |
30 Nov 2020 | AD01 | Registered office address changed from 28 Rathbone Place London W1T 1JF to 1 Kings Avenue London N21 3NA on 30 November 2020 | |
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Mark Edward Holdstock on 18 May 2017 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | CH01 | Director's details changed for Mr Mark Edward Holdstock on 8 May 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
01 May 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued |