Advanced company searchLink opens in new window

BURNSIDE MILL DEVELOPMENTS LIMITED

Company number 04269887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed strike off 21/03/2011
29 Mar 2011 DS01 Application to strike the company off the register
17 Mar 2011 SH19 Statement of capital on 17 March 2011
  • GBP 1
17 Mar 2011 SH20 Statement by Directors
17 Mar 2011 CAP-SS Solvency Statement dated 06/12/10
17 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Feb 2011 DS02 Withdraw the company strike off application
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2011 DS01 Application to strike the company off the register
17 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
23 Jul 2010 TM01 Termination of appointment of David Gaffney as a director
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
16 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
29 Jan 2010 CH01 Director's details changed for David Gaffney on 29 January 2010
22 Dec 2009 TM01 Termination of appointment of Dominic Lavelle as a director
22 Dec 2009 TM02 Termination of appointment of Robin Johnson as a secretary
22 Dec 2009 AP03 Appointment of Joanne Elizabeth Massey as a secretary
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Nov 2009 CH03 Secretary's details changed for Robin Simon Johnson on 24 November 2009