- Company Overview for BURFORD ABBEYGATE SHARES ONE LIMITED (05486647)
- Filing history for BURFORD ABBEYGATE SHARES ONE LIMITED (05486647)
- People for BURFORD ABBEYGATE SHARES ONE LIMITED (05486647)
- Charges for BURFORD ABBEYGATE SHARES ONE LIMITED (05486647)
- More for BURFORD ABBEYGATE SHARES ONE LIMITED (05486647)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Sep 2012 | TM01 | Termination of appointment of David John Stiles as a director on 11 September 2012 | |
18 Sep 2012 | AR01 |
Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
18 Sep 2012 | AP01 | Appointment of Mr David Stiles as a director on 3 September 2012 | |
06 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
09 Feb 2011 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
09 Feb 2011 | AD01 | Registered office address changed from Halfpenny Buscot Wick Faringdon Oxon SN7 8DJ England on 9 February 2011 | |
09 Feb 2011 | AD01 | Registered office address changed from Spittleborough Farmhouse Swindon Road Wootton Bassett Swindon Wiltshire SN4 8ET on 9 February 2011 | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
02 Feb 2010 | TM02 | Termination of appointment of Stuart Berkoff as a secretary | |
02 Feb 2010 | TM01 | Termination of appointment of Nigel Godfrey as a director | |
02 Feb 2010 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
01 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |