- Company Overview for BURRELL ROAD PROPERTIES LIMITED (10112632)
- Filing history for BURRELL ROAD PROPERTIES LIMITED (10112632)
- People for BURRELL ROAD PROPERTIES LIMITED (10112632)
- Charges for BURRELL ROAD PROPERTIES LIMITED (10112632)
- Insolvency for BURRELL ROAD PROPERTIES LIMITED (10112632)
- More for BURRELL ROAD PROPERTIES LIMITED (10112632)
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) |
---|---|---|---|
09 Sep 2021 | L64.04 | Dissolution deferment | |
09 Sep 2021 | L64.07 | Completion of winding up | |
17 Sep 2019 | COCOMP | Order of court to wind up | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Kings Park House Seven Hills Nacton Ipswich Suffolk IP10 0DQ England to Room 1.01 Felow Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ on 23 October 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
12 Sep 2016 | MR01 | Registration of charge 101126320002, created on 9 September 2016 | |
12 Sep 2016 | MR01 | Registration of charge 101126320001, created on 9 September 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Dale Wilhelm Lewis as a director on 14 July 2016 | |
08 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-08
|