- Company Overview for DALLAS BURSTON HEALTHCARE LTD (03498679)
- Filing history for DALLAS BURSTON HEALTHCARE LTD (03498679)
- People for DALLAS BURSTON HEALTHCARE LTD (03498679)
- Charges for DALLAS BURSTON HEALTHCARE LTD (03498679)
- More for DALLAS BURSTON HEALTHCARE LTD (03498679)
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
|
|
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
|
|
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
|
|
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
|
|
09 Apr 2010 | CONNOT | Change of name notice |