- Company Overview for BURNTHOUSE CIDER LIMITED (09080106)
- Filing history for BURNTHOUSE CIDER LIMITED (09080106)
- People for BURNTHOUSE CIDER LIMITED (09080106)
- More for BURNTHOUSE CIDER LIMITED (09080106)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from Ere-We-Be Military Road Chale Ventnor Isle of Wight PO38 2JE to Unit 24 Samual Whites Building Medina Village, Medina Road Cowes PO31 7LP on 28 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Monica Louisette Dale as a director on 28 March 2017 | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
10 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-10
|