Advanced company searchLink opens in new window

DALLAS BURSTON HEALTHCARE LTD

Company number 03498679

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AD03 Register(s) moved to registered inspection location Dallas Burston Polo Club Stoneythorpe Estate Southam Warwickshire CV47 2DL
13 May 2015 AD02 Register inspection address has been changed to Dallas Burston Polo Club Stoneythorpe Estate Southam Warwickshire CV47 2DL
13 May 2015 CH03 Secretary's details changed for Mrs Sallyann Burston on 23 March 2014
13 May 2015 CH01 Director's details changed for Dr Dallas John Burston on 23 March 2014
13 May 2015 AD01 Registered office address changed from The Old Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2015
13 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
13 Feb 2015 CH01 Director's details changed for Dr Dallas John Burston on 28 March 2014
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
09 Apr 2010 CERTNM Company name changed herbaceutica pharma LTD\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
09 Apr 2010 CONNOT Change of name notice