Advanced company searchLink opens in new window

BURSELL PROPERTY LIMITED

Company number 03320902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2014 MR04 Satisfaction of charge 6 in full
09 Jun 2014 2.35B Notice of move from Administration to Dissolution
19 Nov 2013 2.24B Administrator's progress report to 29 October 2013
19 Nov 2013 2.31B Notice of extension of period of Administration
20 Jun 2013 2.24B Administrator's progress report to 5 June 2013
20 Feb 2013 2.23B Result of meeting of creditors
20 Feb 2013 2.23B Result of meeting of creditors
01 Feb 2013 2.17B Statement of administrator's proposal
14 Dec 2012 AD01 Registered office address changed from 1 Driberg Way Braintree Essex CM7 1NB on 14 December 2012
11 Dec 2012 2.12B Appointment of an administrator
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
24 Feb 2012 MG01 Duplicate mortgage certificatecharge no:6
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
17 Jan 2012 TM01 Termination of appointment of Alan Nicholson as a director
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
23 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 CERTNM Company name changed bursell LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-04-06
18 Jun 2010 CONNOT Change of name notice
24 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Gary Mcmanus on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Alan James Nicholson on 23 February 2010