- Company Overview for C BURROW CONSULTING LIMITED (07565883)
- Filing history for C BURROW CONSULTING LIMITED (07565883)
- People for C BURROW CONSULTING LIMITED (07565883)
- Charges for C BURROW CONSULTING LIMITED (07565883)
- Insolvency for C BURROW CONSULTING LIMITED (07565883)
- More for C BURROW CONSULTING LIMITED (07565883)
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) |
---|---|---|---|
19 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2017 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 April 2017 | |
11 Apr 2017 | 4.70 | Declaration of solvency | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | MR04 | Satisfaction of charge 1 in part | |
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
20 Oct 2011 | AD01 | Registered office address changed from Reco House 928 High Road North Finchley London England N12 9RW United Kingdom on 20 October 2011 | |
19 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2011 | NEWINC |
Incorporation
|