THE BURLINGTON FILES LIMITED: Filings
Overview
Company Name | THE BURLINGTON FILES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08005044 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE BURLINGTON FILES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Secretary's details changed for Miss Joy Boswell on Feb 29, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr John William Percy Fairclough on Feb 29, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Jun 30, 2018 | 11 pages | AAMD | ||||||||||
Cessation of John William Percy Fairclough as a person with significant control on Dec 11, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 13 pages | AA | ||||||||||
Notification of Joy Rosalind Boswell as a person with significant control on Dec 11, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 13 pages | AA | ||||||||||
Appointment of Mr Richard James Craven as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Registered office address changed from 34 Boulevard Weston-Super-Mare Avon BS23 1NF England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on Jun 22, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 13 Park Hill Road Wallington Surrey SM6 0SD to 34 Boulevard Weston-Super-Mare Avon BS23 1NF on Jun 21, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John William Percy Fairclough on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Peter Richard Fairclough on Feb 17, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Peter Richard Fairclough on Feb 16, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Charles Peter Richard Fairclough as a director on Feb 16, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 9 pages | AA | ||||||||||
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