- Company Overview for BURSELL PROPERTY LIMITED (03320902)
- Filing history for BURSELL PROPERTY LIMITED (03320902)
- People for BURSELL PROPERTY LIMITED (03320902)
- Charges for BURSELL PROPERTY LIMITED (03320902)
- Insolvency for BURSELL PROPERTY LIMITED (03320902)
- More for BURSELL PROPERTY LIMITED (03320902)
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
|
|
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
|
|
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 |