- Company Overview for BURFORD TREASURY LIMITED (04191021)
- Filing history for BURFORD TREASURY LIMITED (04191021)
- People for BURFORD TREASURY LIMITED (04191021)
- Insolvency for BURFORD TREASURY LIMITED (04191021)
- More for BURFORD TREASURY LIMITED (04191021)
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) |
---|---|---|---|
19 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2020 | |
13 Jun 2019 | LIQ01 | Declaration of solvency | |
13 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2019 | TM01 | Termination of appointment of Julian Gleek as a director on 6 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Barry Porter as a director on 6 June 2019 | |
10 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | TM01 | Termination of appointment of Randolph John Anderson as a director on 20 August 2018 | |
15 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
17 Apr 2018 | PSC02 | Notification of Burford Holdings Limited as a person with significant control on 1 April 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Barry Porter on 19 March 2018 | |
24 Jan 2018 | AA | Full accounts made up to 30 November 2016 | |
12 Oct 2017 | TM02 | Termination of appointment of Patricia Anne Mary Nicholson as a secretary on 30 September 2017 | |
18 May 2017 | AD01 | Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 18 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
06 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
01 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|