- Company Overview for ROBERT L BURTON (12784806)
- Filing history for ROBERT L BURTON (12784806)
- People for ROBERT L BURTON (12784806)
- Insolvency for ROBERT L BURTON (12784806)
- More for ROBERT L BURTON (12784806)
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) |
---|---|---|---|
28 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2023 | |
10 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | AD01 | Registered office address changed from Garbutt & Elliott Llp Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 April 2022 | |
01 Apr 2022 | LIQ01 | Declaration of solvency | |
05 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
07 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 September 2020 | |
28 May 2021 | AA01 | Current accounting period extended from 31 August 2021 to 30 September 2021 | |
18 Aug 2020 | AP01 | Appointment of Mr Robert Lloyd Burton as a director on 1 August 2020 | |
18 Aug 2020 | PSC01 | Notification of Robert Lloyd Burton as a person with significant control on 1 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 1 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Andrew Simon Davis as a person with significant control on 1 August 2020 | |
01 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-01
|