- Company Overview for BURNARD DE WIT LTD (07675662)
- Filing history for BURNARD DE WIT LTD (07675662)
- People for BURNARD DE WIT LTD (07675662)
- More for BURNARD DE WIT LTD (07675662)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
03 Oct 2018 | TM01 | Termination of appointment of Joanne Robson as a director on 22 February 2016 | |
03 Oct 2018 | PSC07 | Cessation of Joanne Robson as a person with significant control on 1 September 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
29 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Paul Burnard as a person with significant control on 1 May 2017 | |
29 Jun 2017 | PSC01 | Notification of Joanne Robson as a person with significant control on 1 May 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 8 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 19 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Stephen Bernstone as a director on 18 July 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
06 Apr 2016 | AP01 | Appointment of Ms Joanne Robson as a director on 22 February 2016 | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Feb 2016 | CERTNM |
Company name changed triad finance LIMITED\certificate issued on 25/02/16
|
|
25 Feb 2016 | AP01 | Appointment of Mr Paul Burnard as a director on 1 February 2016 | |
23 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
11 Mar 2015 | TM01 | Termination of appointment of Paul Burnard as a director on 31 December 2014 | |
11 Mar 2015 | AP01 | Appointment of Mr Stephen Bernstone as a director on 31 December 2014 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |