- Company Overview for BURRELLS LIMITED (SC192121)
- Filing history for BURRELLS LIMITED (SC192121)
- People for BURRELLS LIMITED (SC192121)
- Charges for BURRELLS LIMITED (SC192121)
- More for BURRELLS LIMITED (SC192121)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Jun 2016 | TM01 | Termination of appointment of Mark Francis Muller as a director on 24 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
06 Oct 2015 | AP03 | Appointment of Mr Andrew Richard Thompson as a secretary on 2 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Andrew Richard Thompson as a director on 2 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of David Charles Geoffrey Foster as a director on 2 October 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of David Charles Geoffrey Foster as a secretary on 2 October 2015 | |
10 Mar 2015 | AA01 | Current accounting period extended from 13 March 2015 to 31 August 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
04 Dec 2014 | AA | Total exemption full accounts made up to 13 March 2014 | |
13 Aug 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 13 March 2014 | |
09 Apr 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from Head Office Burrells Pharmacy 4 Dundee Street Carnoustie Angus DD7 7PD on 28 March 2014 | |
28 Mar 2014 | TM02 | Termination of appointment of Jean Mcallister as a secretary | |
28 Mar 2014 | TM01 | Termination of appointment of Jean Mcallister as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Leonard Mcallister as a director | |
24 Mar 2014 | AP03 | Appointment of Mr David Charles Geoffrey Foster as a secretary | |
24 Mar 2014 | AP01 | Appointment of Mr David Charles Geoffrey Foster as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Mark Francis Muller as a director |