BOURNACRE LIMITED

28 High Street 28 High Street, Cambridge, CB21 4DJ, England
StatusDISSOLVED
Company No.08574783
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age11 years, 16 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 7 months, 8 days

SUMMARY

BOURNACRE LIMITED is an dissolved private limited company with number 08574783. It was incorporated 11 years, 16 days ago, on 18 June 2013 and it was dissolved 4 years, 7 months, 8 days ago, on 26 November 2019. The company address is 28 High Street 28 High Street, Cambridge, CB21 4DJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Hare

Appointment date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Joy Hare

Termination date: 2017-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

Old address: 28 High Street High Street Balsham Cambridge CB21 4DJ England

New address: 28 High Street Balsham Cambridge CB21 4DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: 23 Berkeley Square Mayfair London W1J 6HE

New address: 28 High Street High Street Balsham Cambridge CB21 4DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hello estates LIMITED\certificate issued on 10/03/14

Documents

View document PDF

Change of name notice

Date: 10 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATEFACULTY LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:09299600
Status:ACTIVE
Category:Private Limited Company

HIGHWAY TRAFFIC SERVICES LTD

2 MORELLO CLOSE,SITTINGBOURNE,ME9 9TX

Number:11020871
Status:ACTIVE
Category:Private Limited Company

J P & M HOLDINGS LIMITED

39A BUCKINGHAM STREET,AYLESBURY,HP20 2NQ

Number:07703286
Status:ACTIVE
Category:Private Limited Company

MEC KONSULT LIMITED

34 HILLRISE ROAD,ROMFORD,RM5 3BQ

Number:08717186
Status:ACTIVE
Category:Private Limited Company

REDMOOR LIMITED

MANUFACTURING TECHNOLOGY CENTRE,GUNNISLAKE,PL18 9AT

Number:04421378
Status:ACTIVE
Category:Private Limited Company

STATION WINE LTD

302 HOE STREET,LONDON,E17 9QD

Number:11811335
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