- Company Overview for BURLEIGH HOUSE INVESTMENTS (GLOUCESTER) (00813200)
- Filing history for BURLEIGH HOUSE INVESTMENTS (GLOUCESTER) (00813200)
- People for BURLEIGH HOUSE INVESTMENTS (GLOUCESTER) (00813200)
- More for BURLEIGH HOUSE INVESTMENTS (GLOUCESTER) (00813200)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2023 | DS01 | Application to strike the company off the register | |
14 Feb 2023 | AP03 | Appointment of Mr Matthew James Baker as a secretary on 14 February 2023 | |
14 Feb 2023 | AP01 | Appointment of Mr Matthew James Baker as a director on 14 February 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from Bisley House Green Farm Business Park Bristol Road Gloucester GL2 4LY to Olympus House Olympus Park Quedgeley Gloucester GL2 4NF on 19 October 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of Peter Foyle as a director | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Jan 2010 | AP01 | Appointment of Mrs Anne Vivien Williams as a director | |
08 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
07 Jan 2010 | TM01 | Termination of appointment of Richard Law as a director | |
07 Jan 2010 | CH01 | Director's details changed for Mr Richard Arthur Law on 31 December 2009 | |
14 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |