Bourne End One LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 28, 1982)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HOCKLEY GREEN ONE LIMITED
BOWATER WINDOWS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00961457 |
Record last updated | Thursday, August 29, 2024 12:41:00 PM UTC |
Official Address | Grant Thornton Uk LLp 30 Finsbury Square London Ec2p2yu Clerkenwell There are 302 companies registered at this street |
Locality | Clerkenwelllondon |
Region | IslingtonLondon, England |
Postal Code | EC2P2YU |
Sector | Non-trading company |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Jun 25, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Mar 25, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 7, 2013 | Liquidator's progress report |  |
Registry | Jul 3, 2012 | Liquidator's progress report 9614... |  |
Registry | Dec 23, 2011 | Liquidator's progress report |  |
Registry | Jun 20, 2011 | Liquidator's progress report 9614... |  |
Registry | Jun 6, 2011 | Two appointments: 2 men |  |
Registry | Dec 16, 2010 | Liquidator's progress report |  |
Registry | Jul 8, 2010 | Liquidator's progress report 9614... |  |
Registry | Dec 24, 2009 | Liquidator's progress report |  |
Registry | Jul 3, 2009 | Liquidator's progress report 9614... |  |
Registry | Jun 4, 2008 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Apr 16, 2008 | Resignation of a director |  |
Registry | Apr 16, 2008 | Resignation of a director 9614... |  |
Registry | Apr 15, 2008 | Notice of result of meeting of creditors |  |
Registry | Mar 21, 2008 | Notice of statement of affairs |  |
Registry | Mar 20, 2008 | Resignation of 2 people: one Accountant, one Chief Executive and one Director (a man) |  |
Registry | Mar 10, 2008 | Statement of administrator's proposals |  |
Registry | Feb 28, 2008 | Change in situation or address of registered office |  |
Registry | Jan 15, 2008 | Notice of administrators appointment |  |
Registry | Dec 19, 2007 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 19, 2007 | Resignation of a director |  |
Registry | Oct 5, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 20, 2007 | Annual accounts |  |
Registry | May 31, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 24, 2007 | Notice of change of directors or secretaries or in their particulars 9614... |  |
Registry | Jan 18, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 17, 2007 | Annual return |  |
Financials | Oct 25, 2006 | Annual accounts |  |
Registry | Jul 3, 2006 | Change in situation or address of registered office |  |
Registry | Apr 12, 2006 | Company name change |  |
Registry | Apr 12, 2006 | Change of name certificate |  |
Registry | Feb 20, 2006 | Company name change |  |
Registry | Feb 20, 2006 | Change of name certificate |  |
Registry | Jan 20, 2006 | Annual return |  |
Financials | Oct 26, 2005 | Annual accounts |  |
Registry | Jan 10, 2005 | Annual return |  |
Registry | Nov 17, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Oct 22, 2004 | Annual accounts |  |
Registry | Jun 29, 2004 | £ nc 1000/1500000 |  |
Registry | Jun 29, 2004 | Notice of increase in nominal capital |  |
Registry | Jun 29, 2004 | Disapplication of pre-emption rights |  |
Registry | Jun 29, 2004 | Authorised allotment of shares and debentures |  |
Registry | Jun 29, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 14, 2004 | Auditor's letter of resignation |  |
Registry | Jun 14, 2004 | Alteration to memorandum and articles |  |
Registry | Jun 14, 2004 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Jun 14, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Jun 14, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 9614... |  |
Registry | Jun 14, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Jun 14, 2004 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Jun 14, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Jun 14, 2004 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 9614... |  |
Registry | Jun 14, 2004 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Jun 5, 2004 | Particulars of a mortgage or charge |  |
Registry | Apr 20, 2004 | Particulars of a mortgage or charge 9614... |  |
Registry | Jan 14, 2004 | Annual return |  |
Financials | Oct 21, 2003 | Annual accounts |  |
Registry | Aug 8, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 5, 2003 | Appointment of a director |  |
Registry | Jan 28, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 20, 2003 | Appointment of a man as Director and Accountant |  |
Registry | Jan 8, 2003 | Annual return |  |
Registry | Aug 22, 2002 | Resignation of a director |  |
Registry | Aug 14, 2002 | Appointment of a director |  |
Registry | Jul 31, 2002 | Resignation of one Director (a man) |  |
Registry | Jul 26, 2002 | Declaration that part of the property or undertaking charges |  |
Registry | Jul 16, 2002 | Appointment of a man as Chief Executive and Director |  |
Financials | Mar 26, 2002 | Annual accounts |  |
Registry | Jan 8, 2002 | Annual return |  |
Financials | Oct 25, 2001 | Annual accounts |  |
Registry | Jan 8, 2001 | Annual return |  |
Financials | Oct 17, 2000 | Annual accounts |  |
Registry | Jan 14, 2000 | Annual return |  |
Registry | Nov 1, 1999 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Nov 1, 1999 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Oct 28, 1999 | Particulars of a mortgage or charge |  |
Registry | Oct 14, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Jun 23, 1999 | Annual accounts |  |
Registry | Apr 16, 1999 | Alter mem and arts |  |
Registry | Jan 22, 1999 | Annual return |  |
Registry | Jan 14, 1999 | Resignation of a director |  |
Registry | Dec 30, 1998 | Resignation of one Director (a man) |  |
Financials | Sep 3, 1998 | Annual accounts |  |
Registry | Jan 11, 1998 | Annual return |  |
Financials | May 28, 1997 | Annual accounts |  |
Registry | Jan 6, 1997 | Annual return |  |
Financials | Jul 1, 1996 | Annual accounts |  |
Registry | Jan 23, 1996 | Annual return |  |
Financials | Oct 5, 1995 | Amended accounts |  |
Financials | Aug 31, 1995 | Annual accounts |  |
Registry | Feb 27, 1995 | Director resigned, new director appointed |  |
Registry | Feb 9, 1995 | Director resigned, new director appointed 9614... |  |
Registry | Jan 16, 1995 | Appointment of a man as Director and Managing Director |  |
Registry | Jan 7, 1995 | Annual return |  |
Financials | Apr 26, 1994 | Annual accounts |  |
Registry | Jan 17, 1994 | Annual return |  |
Financials | Jun 5, 1993 | Annual accounts |  |
Registry | Feb 1, 1993 | Annual return |  |