Advanced company searchLink opens in new window

34 BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED

Company number 08935971

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)
08 May 2017 AC92 Restoration by order of the court
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
19 Jun 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6
19 Jun 2015 CH01 Director's details changed for Jason Mark Mathers on 17 November 2014
11 Jun 2015 AD01 Registered office address changed from 34 Black Bourton Road Carterton Oxfordshire OX18 3HD United Kingdom to 6 Langdale Court Witney Oxfordshire OX28 6FG on 11 June 2015
28 May 2015 AP01 Appointment of Jason Mark Mathers as a director on 17 November 2014
28 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/04/2014
27 Nov 2014 TM01 Termination of appointment of Anthony Armond Robert Watts as a director on 17 November 2014
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 6
27 Nov 2014 AP01 Appointment of Mr Steven Michael Whiteside as a director on 17 November 2014
27 Nov 2014 AP01 Appointment of Mark Stephen Lennards as a director on 17 November 2014
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)