NEW ID & BURLINGTONS 5 LIMITED: Filings
Overview
| Company Name | NEW ID & BURLINGTONS 5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05759071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEW ID & BURLINGTONS 5 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2015 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Clive Colman as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kelly Colman as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2014 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 10, 2013 | 16 pages | 4.68 | ||||||||||
Registered office address changed from * Aston House Cornwall Avenue London N3 1LF* on Sep 20, 2012 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jul 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Ms Avril Boustouller on Mar 27, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Kelly Boustouller on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Clive Colman as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed new id and burlingtons cardiff LIMITED\certificate issued on 15/05/09 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0