- Company Overview for BURRFIELDS TRADE CENTRE LIMITED (08441347)
- Filing history for BURRFIELDS TRADE CENTRE LIMITED (08441347)
- People for BURRFIELDS TRADE CENTRE LIMITED (08441347)
- More for BURRFIELDS TRADE CENTRE LIMITED (08441347)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2018 | TM01 | Termination of appointment of Simon Nicholas Sullivan as a director on 21 February 2018 | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | TM02 | Termination of appointment of Crawford Accountants Limited as a secretary on 17 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP to The Apartment, Brackendene House Bosham Hoe Bosham Chichester PO18 8ET on 17 January 2018 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Andrew Mark Barber as a director on 6 September 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Simon Nicholas Sullivan as a director on 21 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
14 Aug 2013 | AD01 | Registered office address changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU United Kingdom on 14 August 2013 | |
14 Aug 2013 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Simon Sullivan as a director | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
15 May 2013 | AP01 | Appointment of Mr Andrew Mark Barber as a director | |
08 May 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 April 2014 | |
12 Mar 2013 | NEWINC |
Incorporation
|