- Company Overview for BURFORDS PROJECTS LIMITED (04415158)
- Filing history for BURFORDS PROJECTS LIMITED (04415158)
- People for BURFORDS PROJECTS LIMITED (04415158)
- Charges for BURFORDS PROJECTS LIMITED (04415158)
- More for BURFORDS PROJECTS LIMITED (04415158)
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 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2012 | DS01 | Application to strike the company off the register | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 May 2011 | AR01 |
Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Sep 2010 | CH03 | Secretary's details changed for Kathleen Anne Sands on 2 September 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
17 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 | |
17 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 | |
17 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
29 Oct 2008 | 288c | Secretary's Change of Particulars / kathleen sands / 17/10/2008 / HouseName/Number was: , now: burford house; Street was: burford house, now: 39 kings gate; Area was: 26 worthing road, now: ; Post Code was: RH12 1SL, now: RH12 1AE | |
29 Oct 2008 | 288c | Director's Change of Particulars / andrew boyes lee / 17/10/2008 / HouseName/Number was: , now: burford house; Street was: burford house, now: 39 kings gate; Area was: 26 worthing road, now: ; Post Code was: RH12 1SL, now: RH12 1AE | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 May 2007 | 287 | Registered office changed on 24/05/07 from: third floor south 1 jubilee street brighton east sussex BN1 1GE | |
25 Apr 2007 | 363a | Return made up to 11/04/07; full list of members | |
24 Nov 2006 | 287 | Registered office changed on 24/11/06 from: 52 richmond road worthing west sussex BN11 1PR |