Advanced company searchLink opens in new window

OLD BOURNE WAY LIMITED

Company number 09880452

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)
24 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 26 January 2024
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 26 January 2023
03 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 LIQ10 Removal of liquidator by court order
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
14 Feb 2022 LIQ01 Declaration of solvency
14 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
11 Feb 2022 600 Appointment of a voluntary liquidator
07 Feb 2022 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 100 st. James Road Northampton NN5 5LF on 7 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 AA Total exemption full accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Jul 2018 AP01 Appointment of Mr Christian Alexander Elmes as a director on 24 July 2018
24 Jul 2018 TM01 Termination of appointment of Andrew Eugene Nicholas Della Casa as a director on 24 July 2018
24 Jul 2018 TM01 Termination of appointment of Rodney Birrell as a director on 24 July 2018
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 4,010.01
20 Dec 2017 TM01 Termination of appointment of Christian Alexander Elmes as a director on 20 December 2017
20 Dec 2017 AP01 Appointment of Rodney Birrell as a director on 20 December 2017
20 Dec 2017 AP01 Appointment of Mr Andrew Eugene Nicholas Della Casa as a director on 20 December 2017