Advanced company searchLink opens in new window

INNER CIRCLE BURLEIGH WAY LIMITED

Company number 06278913

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)
17 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2011 4.68 Liquidators' statement of receipts and payments to 3 May 2011
12 May 2010 4.20 Statement of affairs with form 4.19
12 May 2010 600 Appointment of a voluntary liquidator
12 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-04
26 Apr 2010 AD01 Registered office address changed from Block H 286C Chase Road Southgate London N14 6HF on 26 April 2010
30 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
30 Mar 2010 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 30 March 2010
21 Nov 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Sep 2009 288c Director's Change of Particulars / barry menelaou / 12/08/2009 /
24 Jun 2009 363a Return made up to 13/06/09; full list of members
17 Jun 2009 287 Registered office changed on 17/06/2009 from solar house, c/o freemans 282 chase road london N14 6NZ
17 Jun 2009 288c Director's Change of Particulars / barry menelaou / 31/01/2009 / Title was: , now: mr; HouseName/Number was: , now: spindal bridge; Street was: rush green hall, now: much hadham; Area was: rush green, now: ; Post Town was: hertford, now: ; Post Code was: SG13 7SD, now: SG12 4AN
17 Jun 2009 288c Secretary's Change of Particulars / donna menelaou / 31/01/2009 / HouseName/Number was: rush green hall, now: spindal bridge; Street was: rush green, now: much hadham; Post Town was: hertford, now: ; Post Code was: SG13 7SD, now: SG12 4AN
17 Jun 2008 363a Return made up to 13/06/08; full list of members
17 Jun 2008 288c Secretary's Change of Particulars / donna menelaou / 01/06/2008 / Title was: , now: mrs; Middle Name/s was: sera, now: sarah; HouseName/Number was: , now: rush green hall; Street was: rush green hall, now: rush green; Area was: rush green, now:
01 Aug 2007 395 Particulars of mortgage/charge
25 Jul 2007 287 Registered office changed on 25/07/07 from: 8 waterside, station road harpenden hertfordshire AL5 4US
24 Jul 2007 288a New secretary appointed
24 Jul 2007 287 Registered office changed on 24/07/07 from: solar house c/o freemans 282 chase road london N14 6NZ
24 Jul 2007 288b Director resigned
24 Jul 2007 288b Secretary resigned
11 Jul 2007 288a New secretary appointed
11 Jul 2007 288a New director appointed