- Company Overview for BURN & CO (UK) LIMITED (05097794)
- Filing history for BURN & CO (UK) LIMITED (05097794)
- People for BURN & CO (UK) LIMITED (05097794)
- More for BURN & CO (UK) LIMITED (05097794)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2010 | DS01 | Application to strike the company off the register | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Jan 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 30 November 2009 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
06 Apr 2009 | 288b | Appointment Terminated Director paul burn | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Sep 2008 | 363a | Return made up to 07/04/08; full list of members | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from fellowes court queen alexandra's square the millfields plymouth devon PL1 3JY | |
27 May 2008 | 288c | Director's Change of Particulars / dominic burn / 21/05/2008 / Middle Name/s was: , now: samuel | |
27 May 2008 | 363a | Return made up to 07/04/07; full list of members | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from unit 24 mary seacole road the millfields plymouth devon PL1 3JY | |
23 May 2008 | 288c | Director's Change of Particulars / dominic burn / 01/05/2008 / HouseName/Number was: , now: 131; Street was: 71 alma road, now: dunstone view; Area was: pennycomequick, now: elburton; Post Code was: PL3 4HE, now: PL9 8QJ | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
29 Aug 2007 | 288a | New director appointed | |
29 Aug 2007 | 288a | New secretary appointed;new director appointed | |
29 Aug 2007 | 288b | Secretary resigned;director resigned | |
03 Aug 2007 | 287 | Registered office changed on 03/08/07 from: 71 alma road, pennycomequick plymouth devon PL3 4HE | |
20 Mar 2007 | 88(2)R | Ad 07/12/06--------- £ si 100@1=100 £ ic 200/300 | |
20 Mar 2007 | 123 | Nc inc already adjusted 07/12/06 | |
20 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2007 | 288b | Secretary resigned;director resigned |