- Company Overview for BOURNEMOUTH WEB TOOLS LIMITED (08358927)
- Filing history for BOURNEMOUTH WEB TOOLS LIMITED (08358927)
- People for BOURNEMOUTH WEB TOOLS LIMITED (08358927)
- Insolvency for BOURNEMOUTH WEB TOOLS LIMITED (08358927)
- More for BOURNEMOUTH WEB TOOLS LIMITED (08358927)
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) |
---|---|---|---|
25 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2018 | CH01 | Director's details changed for Mr Cassion Lloyd Munro Paton on 15 June 2018 | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | AD01 | Registered office address changed from 26a Lorne Park Road Bournemouth Dorset BH1 1JL to St. Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 5 January 2018 | |
27 Dec 2017 | LIQ02 | Statement of affairs | |
27 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
11 Jan 2016 | AA01 | Current accounting period shortened from 31 August 2016 to 30 June 2016 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
03 Feb 2015 | AD01 | Registered office address changed from 12 Steepleton Road Broadstone Poole Dorset BH18 8LH United Kingdom to 26a Lorne Park Road Bournemouth Dorset BH1 1JL on 3 February 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from C/O Bulpitt Crocker Taxation Ltd Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom to 12 Steepleton Road Broadstone Poole Dorset BH18 8LH on 23 January 2015 | |
13 Aug 2014 | AP04 | Appointment of Bulpitt Crocker Taxation Limited as a secretary on 31 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Simon Curtis Lennon as a director on 31 July 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from C/O Centerprise International Limited Hampshire International Business Park Lime Tree Way Chineham Basingstoke Hampshire RG24 8GQ to C/O Bulpitt Crocker Taxation Ltd Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ on 13 August 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Garry James Stevens as a director on 14 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Rafi Arif Abdul Razzak as a director on 14 July 2014 | |
24 Jul 2014 | TM02 | Termination of appointment of Gordon John Hamblin as a secretary on 14 July 2014 | |
20 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|