BOURNEMOUTH & POOLE CAR SALES LIMITED

Office D Office D, Town Quay, SO14 2AQ, Southampton
StatusLIQUIDATION
Company No.07034095
CategoryPrivate Limited Company
Incorporated29 Sep 2009
Age14 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

BOURNEMOUTH & POOLE CAR SALES LIMITED is an liquidation private limited company with number 07034095. It was incorporated 14 years, 9 months, 6 days ago, on 29 September 2009. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: 33 West Borough Wimborne Dorset BH21 1LT United Kingdom

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Baxter-Fox

Notification date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: Mr Hayden Baxter

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Mrs Victoria Baxter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: 33 West Borough Wimborne Dorset BH211LT

New address: 33 West Borough Wimborne Dorset BH211LT

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2016

Action Date: 09 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070340950001

Charge creation date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom

New address: 33 West Borough Wimborne Dorset BH211LT

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: 7 & 8 Church Street Wimborne Dorset BH21 1JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-23

Officer name: Mr Hayden Baxter

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-23

Officer name: Mrs Victoria Baxter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYAANA 2008 LIMITED

143 KELVIN GATE,BRACKNELL,RG12 2TN

Number:10593650
Status:ACTIVE
Category:Private Limited Company

CONIK SOLUTIONS LIMITED

146 CONGLETON ROAD,SANDBACH,CW11 1DN

Number:04801962
Status:ACTIVE
Category:Private Limited Company

D-ARTFACTORY LIMITED

177 MERSHAM ROAD,THORNTON HEATH,CR7 8NU

Number:09213213
Status:ACTIVE
Category:Private Limited Company

MTZ CONSULTANTS LIMITED

6 ALBANY DRIVE,BURY,BL9 9RD

Number:07309907
Status:ACTIVE
Category:Private Limited Company

OVENKING SO LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:10118650
Status:ACTIVE
Category:Private Limited Company

SOLOMON CAPITAL INVESTMENTS LTD

SAVOY HOUSE,LONDON,W3 7DA

Number:07713053
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