BURNT TREE VEHICLE SOLUTIONS LIMITED
Company number 05587476
- Company Overview for BURNT TREE VEHICLE SOLUTIONS LIMITED (05587476)
- Filing history for BURNT TREE VEHICLE SOLUTIONS LIMITED (05587476)
- People for BURNT TREE VEHICLE SOLUTIONS LIMITED (05587476)
- More for BURNT TREE VEHICLE SOLUTIONS LIMITED (05587476)
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
|
|
20 Oct 2015 | CAP-SS | Solvency Statement dated 06/10/15 | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |