- Company Overview for BURNTWOOD CONSERVATORIES LIMITED (06002077)
- Filing history for BURNTWOOD CONSERVATORIES LIMITED (06002077)
- People for BURNTWOOD CONSERVATORIES LIMITED (06002077)
- Charges for BURNTWOOD CONSERVATORIES LIMITED (06002077)
- Insolvency for BURNTWOOD CONSERVATORIES LIMITED (06002077)
- More for BURNTWOOD CONSERVATORIES LIMITED (06002077)
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) |
---|---|---|---|
05 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2011 | |
15 Sep 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jun 2010 | AD01 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield S10 2LN England on 8 June 2010 | |
07 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | AR01 |
Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-03-05
|
|
04 Mar 2010 | TM02 | Termination of appointment of Lorraine Stirland Brown as a secretary | |
04 Mar 2010 | TM01 | Termination of appointment of Lorraine Stirland Brown as a director | |
03 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Lorraine Susan Stirland Brown on 1 October 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Jan 2009 | 363a | Return made up to 17/11/08; full list of members | |
22 Jan 2009 | 88(2) | Capitals not rolled up | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from 95 bawtry road maltby rotherham south yorkshire S66 2TW | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 632 upper wortley road thorpe hesley sheffield south yorkshire S61 2TA | |
15 Feb 2008 | 363s | Return made up to 17/11/07; full list of members | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 632 upper wortley road thorpe hesley rotherham south yorkshire S61 2TA | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: units 1 & 2 9 freemans yard doncaster road barnsley south yorkshire S70 1TH | |
24 May 2007 | 395 | Particulars of mortgage/charge | |
18 Jan 2007 | 288a | New secretary appointed;new director appointed |