- Company Overview for BURLINGTONS EXPRESS LIMITED (06556663)
- Filing history for BURLINGTONS EXPRESS LIMITED (06556663)
- People for BURLINGTONS EXPRESS LIMITED (06556663)
- Charges for BURLINGTONS EXPRESS LIMITED (06556663)
- Insolvency for BURLINGTONS EXPRESS LIMITED (06556663)
- More for BURLINGTONS EXPRESS LIMITED (06556663)
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) |
---|---|---|---|
16 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Clive Colman as a director on 17 June 2015 | |
03 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2014 | |
01 Oct 2013 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 1 October 2013 | |
27 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | AR01 |
Annual return made up to 8 August 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
19 Jul 2012 | TM01 | Termination of appointment of Kelly Colman as a director | |
17 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
13 Dec 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
29 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
19 Apr 2010 | CH03 | Secretary's details changed for Ms Avril Boustouller on 6 April 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Ms Kelly Boustouller on 13 January 2010 | |
13 Jan 2010 | AP01 | Appointment of Mr Clive Colman as a director | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
15 Apr 2009 | 288c | Director's change of particulars / kelly boustouller / 01/04/2009 |