- Company Overview for BURTS BISCUITS AND CAKES LIMITED (07531627)
- Filing history for BURTS BISCUITS AND CAKES LIMITED (07531627)
- People for BURTS BISCUITS AND CAKES LIMITED (07531627)
- Charges for BURTS BISCUITS AND CAKES LIMITED (07531627)
- More for BURTS BISCUITS AND CAKES LIMITED (07531627)
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 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | TM01 | Termination of appointment of James Michael Charles Burt as a director on 11 March 2021 | |
26 Feb 2020 | AD01 | Registered office address changed from 13 C/O 13, Plassey Square Penarth Vale of Glamorgan Wales to Lytchett House 13, Freeland Park Wareham Road Poole Dorset BH16 6FA on 26 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr James Michael Charles Burt on 10 February 2020 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
14 Mar 2019 | AD01 | Registered office address changed from Unit 11 st. Theodores Way Brynmenyn Industrial Estate Brynmenyn Bridgend CF32 9TZ Wales to 13 C/O 13, Plassey Square Penarth Vale of Glamorgan on 14 March 2019 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
30 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AD01 | Registered office address changed from Unit 11 st. Theodores Way Brynmenyn Industrial Estate Brynmenyn Bridgend CF32 9TZ Wales to Unit 11 st. Theodores Way Brynmenyn Industrial Estate Brynmenyn Bridgend CF32 9TZ on 8 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Unit 12a Brynmenyn Business Centre St. Theodores Way Brynmenyn Industrial Est, Brynmenyn Bridgend CF32 9TZ to Unit 11 st. Theodores Way Brynmenyn Industrial Estate Brynmenyn Bridgend CF32 9TZ on 7 April 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Aug 2015 | MR01 | Registration of charge 075316270001, created on 30 July 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Mr James Michael Charles Burt on 16 February 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 |