- Company Overview for BURNER RADIO ELECTRIC FACTORS LIMITED (00695966)
- Filing history for BURNER RADIO ELECTRIC FACTORS LIMITED (00695966)
- People for BURNER RADIO ELECTRIC FACTORS LIMITED (00695966)
- Charges for BURNER RADIO ELECTRIC FACTORS LIMITED (00695966)
- Insolvency for BURNER RADIO ELECTRIC FACTORS LIMITED (00695966)
- More for BURNER RADIO ELECTRIC FACTORS LIMITED (00695966)
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) |
---|---|---|---|
22 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2017 | |
11 Jul 2016 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN to 82 st John Street London EC1M 4JN on 11 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 145 Tunnel Avenue, London Tunnel Avenue London SE10 0PW England to 82 st John Street London EC1M 4JN on 6 July 2016 | |
01 Jul 2016 | 4.70 | Declaration of solvency | |
01 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Dennis John Allen Berry as a secretary on 2 June 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Dennis John Allen Berry as a director on 2 June 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 19 Clifford Avenue Chislehurst Kent BR7 5DY to 145 Tunnel Avenue, London Tunnel Avenue London SE10 0PW on 18 September 2015 | |
08 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Sep 2010 | TM01 | Termination of appointment of Leslie Berry as a director |