- Company Overview for BURWELL MECHANICAL SERVICES LIMITED (01835099)
- Filing history for BURWELL MECHANICAL SERVICES LIMITED (01835099)
- People for BURWELL MECHANICAL SERVICES LIMITED (01835099)
- Charges for BURWELL MECHANICAL SERVICES LIMITED (01835099)
- Insolvency for BURWELL MECHANICAL SERVICES LIMITED (01835099)
- More for BURWELL MECHANICAL SERVICES LIMITED (01835099)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2021 | |
30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2020 | |
19 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2019 | |
17 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2018 | |
21 Dec 2017 | LIQ06 | Resignation of a liquidator | |
27 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2017 | |
26 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Oct 2016 | AD01 | Registered office address changed from 1 Dalzells Lane Burwell Cambridge CB25 0GA to Salisbury House Station Road Cambridge CB1 2LA on 1 October 2016 | |
28 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Alan Mcbean as a director on 5 August 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
22 Dec 2014 | AP01 | Appointment of Rosemary Ann Case as a director on 25 November 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Roger Maurice Case as a director on 28 September 2013 | |
24 Jul 2014 | MR01 | Registration of charge 018350990004, created on 23 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|