Advanced company searchLink opens in new window

BOURNEMOUTH WEB TOOLS LIMITED

Company number 08358927

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100