- Company Overview for DAVID BURKE LIMITED (06526705)
- Filing history for DAVID BURKE LIMITED (06526705)
- People for DAVID BURKE LIMITED (06526705)
- Insolvency for DAVID BURKE LIMITED (06526705)
- More for DAVID BURKE LIMITED (06526705)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2014 | |
19 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2013 | |
18 Oct 2012 | AD01 | Registered office address changed from 263 Aldham House Lane Wombwell Barnsley South Yorkshire S73 8SP on 18 October 2012 | |
18 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2011 | AR01 |
Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-06-30
|
|
09 Jun 2011 | AD01 | Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU on 9 June 2011 | |
03 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
24 Mar 2010 | CH04 | Secretary's details changed for Gavandol Limited on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr David James Burke on 24 March 2010 | |
14 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
29 Mar 2008 | 287 | Registered office changed on 29/03/2008 from castle buildings 2C new rents ashford kent TN23 1JH | |
20 Mar 2008 | 288a | Director appointed mr david james burke | |
19 Mar 2008 | 288b | Appointment terminated director janette post | |
13 Mar 2008 | CERTNM | Company name changed newtirfone LIMITED\certificate issued on 15/03/08 |