- Company Overview for BURRENVALE LIMITED (NI604279)
- Filing history for BURRENVALE LIMITED (NI604279)
- People for BURRENVALE LIMITED (NI604279)
- More for BURRENVALE LIMITED (NI604279)
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) |
---|---|---|---|
10 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
14 Nov 2017 | PSC01 | Notification of Edward Burns as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC01 | Notification of Phillip Burns as a person with significant control on 6 April 2016 | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
24 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 | |
22 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2015 | AR01 |
Annual return made up to 29 September 2014
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
15 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
14 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
04 Nov 2010 | AP01 | Appointment of Philip Burns as a director | |
04 Nov 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 4 November 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director |