TIDE END (BURLINGTON ROAD) LIMITED
Company number 06480262
- Company Overview for TIDE END (BURLINGTON ROAD) LIMITED (06480262)
- Filing history for TIDE END (BURLINGTON ROAD) LIMITED (06480262)
- People for TIDE END (BURLINGTON ROAD) LIMITED (06480262)
- Charges for TIDE END (BURLINGTON ROAD) LIMITED (06480262)
- Insolvency for TIDE END (BURLINGTON ROAD) LIMITED (06480262)
- More for TIDE END (BURLINGTON ROAD) LIMITED (06480262)
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) |
---|---|---|---|
23 Feb 2015 | 3.6 | Receiver's abstract of receipts and payments to 5 February 2015 | |
11 Aug 2014 | 3.6 | Receiver's abstract of receipts and payments to 5 August 2014 | |
04 Jul 2014 | 3.6 | Receiver's abstract of receipts and payments to 5 February 2014 | |
02 May 2013 | RM01 | Appointment of receiver or manager | |
27 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Mar 2012 | AR01 |
Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
01 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mr Samantha Laird on 21 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Murray Stuart Malcolm Laird on 21 January 2010 | |
25 Jan 2010 | CH03 | Secretary's details changed for Mr Samantha Laird on 21 January 2010 | |
20 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
20 Apr 2009 | 288c | Director and secretary's change of particulars / samantha laird / 21/01/2009 | |
20 Apr 2009 | 288c | Director's change of particulars / murray laird / 21/01/2009 | |
23 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2008 | 288a | New secretary appointed | |
25 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 288a | New director appointed |