- Company Overview for BURLINGTON SCOTT LIMITED (04943175)
- Filing history for BURLINGTON SCOTT LIMITED (04943175)
- People for BURLINGTON SCOTT LIMITED (04943175)
- Charges for BURLINGTON SCOTT LIMITED (04943175)
- Insolvency for BURLINGTON SCOTT LIMITED (04943175)
- More for BURLINGTON SCOTT LIMITED (04943175)
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) |
---|---|---|---|
13 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
02 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2016 | |
16 Jul 2015 | AD01 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 July 2015 | |
14 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Apr 2015 | AP01 | Appointment of David Alexander Wray as a director on 18 December 2014 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 30 July 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Nov 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 May 2013 | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
14 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
26 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders |