Advanced company searchLink opens in new window

BURNETTI LTD

Company number 06578777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
28 Apr 2010 CH01 Director's details changed for Mr Robert Andrew Burnett on 1 October 2009
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
14 May 2009 363a Return made up to 28/04/09; full list of members
14 May 2009 288c Director's change of particulars / robert burnett / 14/05/2009
07 Oct 2008 288a Director appointed robert andrew burnett
07 Oct 2008 288a Secretary appointed ryan thomas smart
07 Oct 2008 287 Registered office changed on 07/10/2008 from 132 seaside eastbourne east sussex BN22 7QP
07 Oct 2008 88(2) Ad 01/09/08-31/03/09\gbp si 1@1=1\gbp ic 1/2\
29 Apr 2008 288b Appointment terminated director form 10 directors fd LTD
28 Apr 2008 NEWINC Incorporation