- Company Overview for BURROWS AND STONE LIMITED (06933402)
- Filing history for BURROWS AND STONE LIMITED (06933402)
- People for BURROWS AND STONE LIMITED (06933402)
- More for BURROWS AND STONE LIMITED (06933402)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Oct 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
|
|
14 Oct 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 14 October 2016 | |
26 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2015 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 15 June 2015
Statement of capital on 2015-08-11
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 15 June 2014
Statement of capital on 2014-07-23
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
26 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
15 Jun 2012 | TM01 | Termination of appointment of Denis Lunn as a director | |
15 Jun 2012 | AP01 | Appointment of Mr James Robert Stone as a director | |
13 Jun 2012 | CERTNM |
Company name changed tidy camera operators LIMITED\certificate issued on 13/06/12
|
|
13 Jun 2012 | CONNOT | Change of name notice | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Dec 2011 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
20 Dec 2011 | AP01 | Appointment of Mr Denis Christopher Carter Lunn as a director | |
20 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
19 Oct 2011 | AR01 | Annual return made up to 15 June 2011 |