Advanced company searchLink opens in new window

C. & L. BURMAN (WORKS OF ART) LIMITED

Company number 04124435

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2010 DS01 Application to strike the company off the register
18 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2009-12-18
  • GBP 2
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
05 Jan 2009 AA Total exemption full accounts made up to 31 March 2007
15 Dec 2008 363a Return made up to 13/12/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 5 vigo street london W1S 3HF
09 Dec 2008 288c Director's Change of Particulars / charles truman / 09/12/2008 / HouseName/Number was: , now: flat 5; Street was: 80 clancarty road, now: 9 old pye street; Post Code was: SW6 3AA, now: SW1P 2LD
19 Dec 2007 363a Return made up to 13/12/07; full list of members
20 Sep 2007 AA Total exemption small company accounts made up to 31 March 2006
15 Sep 2007 AA Total exemption small company accounts made up to 31 March 2005
19 Dec 2006 363a Return made up to 13/12/06; full list of members
04 Jan 2006 363a Return made up to 13/12/05; full list of members
24 Jul 2005 AA Total exemption small company accounts made up to 31 March 2004
23 May 2005 363s Return made up to 13/12/04; full list of members
26 Jan 2005 244 Delivery ext'd 3 mth 31/03/04
10 Nov 2004 288a New secretary appointed
10 Nov 2004 288b Secretary resigned;director resigned
03 Mar 2004 225 Accounting reference date extended from 31/12/03 to 31/03/04