Advanced company searchLink opens in new window

BURNT TREE VEHICLE SOLUTIONS LIMITED

Company number 05587476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2016 TM01 Termination of appointment of William Wayne Snyder as a director on 31 July 2016
04 Aug 2016 TM01 Termination of appointment of Thomas Paul Laffey as a director on 31 July 2016
04 Aug 2016 TM02 Termination of appointment of Thomas Paul Laffey as a secretary on 31 July 2016
04 Aug 2016 TM01 Termination of appointment of Lee Richard Kaplan as a director on 31 July 2016
08 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 July 2015
08 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/15
08 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/15
08 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/15
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 10 October 2015 with full list of shareholders
12 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 SH20 Statement by Directors
20 Oct 2015 SH19 Statement of capital on 20 October 2015
  • GBP 10.01
20 Oct 2015 CAP-SS Solvency Statement dated 06/10/15
20 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 06/10/2015
17 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 July 2015
10 Aug 2015 AA Full accounts made up to 31 October 2014
27 May 2015 AD01 Registered office address changed from Burnt Tree House, Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB to C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB on 27 May 2015
12 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000.01
23 Sep 2014 AP03 Appointment of Mr Thomas Paul Laffey as a secretary on 7 August 2014
22 Sep 2014 AP01 Appointment of Mr Lee Richard Kaplan as a director on 7 August 2014
22 Sep 2014 AP01 Appointment of Mr William Wayne Snyder as a director on 7 August 2014
22 Sep 2014 AP01 Appointment of Mr Thomas Paul Laffey as a director on 7 August 2014
22 Sep 2014 TM02 Termination of appointment of Stephen Robert Purkis as a secretary on 7 August 2014