- Company Overview for NEW ID & BURLINGTONS 3 LIMITED (05278393)
- Filing history for NEW ID & BURLINGTONS 3 LIMITED (05278393)
- People for NEW ID & BURLINGTONS 3 LIMITED (05278393)
- Charges for NEW ID & BURLINGTONS 3 LIMITED (05278393)
- Insolvency for NEW ID & BURLINGTONS 3 LIMITED (05278393)
- More for NEW ID & BURLINGTONS 3 LIMITED (05278393)
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) |
---|---|---|---|
07 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Clive Colman as a director on 17 June 2015 | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2014 | |
09 May 2013 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 May 2013 | |
08 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2013 | 600 | Appointment of a voluntary liquidator | |
08 May 2013 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | AR01 |
Annual return made up to 8 August 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
19 Jul 2012 | TM01 | Termination of appointment of Kelly Colman as a director | |
13 Dec 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
24 Dec 2010 | CH03 | Secretary's details changed for Ms Avril Boustouller on 1 November 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Jan 2010 | AP01 | Appointment of Mr Clive Colman as a director | |
13 Jan 2010 | CH01 | Director's details changed for Ms Kelly Boustouller on 13 January 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Ms Kelly Boustouller on 3 November 2009 | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 May 2009 | CERTNM | Company name changed new id and burlingtons birmingham LIMITED\certificate issued on 15/05/09 |