- Company Overview for BURGOYNE SERVICES LIMITED (06800817)
- Filing history for BURGOYNE SERVICES LIMITED (06800817)
- People for BURGOYNE SERVICES LIMITED (06800817)
- More for BURGOYNE SERVICES LIMITED (06800817)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 May 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
24 Apr 2012 | TM02 | Termination of appointment of Catherine Ford as a secretary | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
04 Feb 2010 | AD01 | Registered office address changed from 246 Langsett Road Hillsborough Sheffield S6 2UE Uk on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Dr Steve Peter Ford on 4 February 2010 | |
25 Mar 2009 | 88(2) | Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ | |
18 Mar 2009 | 288a | Director appointed dr steve peter ford | |
18 Mar 2009 | 288a | Secretary appointed catherine mary ford | |
28 Jan 2009 | 288b | Appointment terminated director graham stephens | |
26 Jan 2009 | NEWINC | Incorporation |