- Company Overview for BURNS CARLTON LIMITED (06696190)
- Filing history for BURNS CARLTON LIMITED (06696190)
- People for BURNS CARLTON LIMITED (06696190)
- Charges for BURNS CARLTON LIMITED (06696190)
- Insolvency for BURNS CARLTON LIMITED (06696190)
- More for BURNS CARLTON LIMITED (06696190)
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) |
---|---|---|---|
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 January 2009
|
|
23 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
16 Sep 2009 | 88(2) | Ad 30/01/09\gbp si 99@1=99\gbp ic 1/100\ | |
05 Sep 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from 11TH floor east centre point 103 new oxford street london WC1A 1DD | |
24 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2008 | 288a | Director appointed terence peter ellis | |
29 Oct 2008 | 288a | Secretary appointed ian james robinson | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from commercial house commercial street sheffield south yorkshire S1 2AT | |
29 Oct 2008 | 288b | Appointment terminated director roger dyson | |
12 Sep 2008 | NEWINC | Incorporation |