BOURGEOIS U.K. LIMITED

93 Queen Street 93 Queen Street, S1 1WF
StatusDISSOLVED
Company No.03603776
CategoryPrivate Limited Company
Incorporated24 Jul 1998
Age25 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 1 month, 17 days

SUMMARY

BOURGEOIS U.K. LIMITED is an dissolved private limited company with number 03603776. It was incorporated 25 years, 11 months, 4 days ago, on 24 July 1998 and it was dissolved 14 years, 1 month, 17 days ago, on 11 May 2010. The company address is 93 Queen Street 93 Queen Street, S1 1WF.



Company Fillings

Gazette dissolved compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 May 2009

Action Date: 30 Mar 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-03-30

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 Jul 2008

Action Date: 01 Jun 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-06-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Aug 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 24 Aug 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: four lane ends chesterfield road oakerthorpe alfreton derbyshire DE55 7LN

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 29/03/99 from: incomol industrial centre derby road clay cross chesterfield derbyshire S45 9AG

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 24/07/98--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 29/07/98 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSTAR HOLDINGS LIMITED

C/O CLAYDONS BARNS,WHITTLEBURY,NN12 8XU

Number:04490701
Status:ACTIVE
Category:Private Limited Company

CERTUS LIFE SOLUTIONS LIMITED

3 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:08716497
Status:ACTIVE
Category:Private Limited Company

CRITICAL CARE CONSULT LIMITED

2 HIGH STREET,BURNHAM-ON-CROUCH,CM0 8AA

Number:06707187
Status:ACTIVE
Category:Private Limited Company

I T DEALER.COM LIMITED

19 HEATHER PARK DRIVE,MIDDLESEX,HA0 1SS

Number:04125356
Status:ACTIVE
Category:Private Limited Company

MCGUIRE INDUSTRY LIMITED

54 CORSOCK AVENUE,HAMILTON,ML3 9DG

Number:SC539636
Status:ACTIVE
Category:Private Limited Company

RESREGEN LIMITED

THE OLD STABLES,WADHURST,TN5 6NB

Number:10721984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source