- Company Overview for BURRENHILL TRADING LIMITED (NI619744)
- Filing history for BURRENHILL TRADING LIMITED (NI619744)
- People for BURRENHILL TRADING LIMITED (NI619744)
- Insolvency for BURRENHILL TRADING LIMITED (NI619744)
- More for BURRENHILL TRADING LIMITED (NI619744)
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) |
---|---|---|---|
20 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2024 | 4.69(NI) | Statement of receipts and payments to 16 February 2024 | |
20 Feb 2024 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
27 Mar 2023 | 4.71(NI) | Declaration of solvency | |
14 Mar 2023 | AD01 | Registered office address changed from Unit 23 Springtown Avenue Springtown Industrial Estate Derry-Londonderry BT48 0LY Northern Ireland to Bdo Northern Ireland Metro Building First Floor 6-9 Donegall Square South Belfast Co Antrim BT1 5JA on 14 March 2023 | |
14 Mar 2023 | VL1 | Appointment of a liquidator | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2022 | SH02 |
Statement of capital on 30 September 2021
|
|
15 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
06 May 2021 | SH02 |
Statement of capital on 30 September 2020
|
|
25 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2019 | SH02 |
Statement of capital on 30 September 2018
|
|
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Feb 2019 | AD01 | Registered office address changed from 1 Bay Road Culmore Road Londonderry Co Londonderry BT48 7SH to Unit 23 Springtown Avenue Springtown Industrial Estate Derry-Londonderry BT48 0LY on 4 February 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 |