- Company Overview for BURTONS OF CUMBRIA LIMITED (03301998)
- Filing history for BURTONS OF CUMBRIA LIMITED (03301998)
- People for BURTONS OF CUMBRIA LIMITED (03301998)
- Charges for BURTONS OF CUMBRIA LIMITED (03301998)
- Insolvency for BURTONS OF CUMBRIA LIMITED (03301998)
- More for BURTONS OF CUMBRIA LIMITED (03301998)
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) |
---|---|---|---|
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2022 | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | AD01 | Registered office address changed from Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA United Kingdom to Sterling House Wavell Drive Rosehill Carlisle Cumbria CA1 2SA on 22 October 2021 | |
20 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2021 | LIQ01 | Declaration of solvency | |
23 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from Treetops Pooley Bridge Penrith Cumbria CA10 2NN to Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA on 13 August 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
16 Jan 2019 | CH01 | Director's details changed for Richard Hugh Burton on 14 January 2019 | |
11 Dec 2018 | TM02 | Termination of appointment of Thomas Hugh Burton as a secretary on 11 December 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
25 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |