- Company Overview for S. & S. BURNER SERVICES LIMITED (01174262)
- Filing history for S. & S. BURNER SERVICES LIMITED (01174262)
- People for S. & S. BURNER SERVICES LIMITED (01174262)
- Charges for S. & S. BURNER SERVICES LIMITED (01174262)
- Insolvency for S. & S. BURNER SERVICES LIMITED (01174262)
- Registers for S. & S. BURNER SERVICES LIMITED (01174262)
- More for S. & S. BURNER SERVICES LIMITED (01174262)
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 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2024 | |
18 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | LIQ02 | Statement of affairs | |
18 Oct 2023 | AD01 | Registered office address changed from Global House Unit 1, Red Lion Business Park Red Lion Road Surbiton Surrey KT6 7QD England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 18 October 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
21 Nov 2017 | PSC01 | Notification of Matthew John Donovan as a person with significant control on 10 February 2017 | |
21 Nov 2017 | PSC01 | Notification of Carl Donovan as a person with significant control on 10 February 2017 | |
21 Nov 2017 | PSC07 | Cessation of John Patrick Donovan as a person with significant control on 10 February 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Carl Donovan on 21 November 2017 | |
04 Nov 2017 | AP01 | Appointment of Mr Matthew John Donovan as a director on 1 August 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of John Patrick Donovan as a director on 4 April 2017 | |
13 Mar 2017 | SH08 | Change of share class name or designation |