- Company Overview for BURGESS & HALL WINES LIMITED (10413233)
- Filing history for BURGESS & HALL WINES LIMITED (10413233)
- People for BURGESS & HALL WINES LIMITED (10413233)
- More for BURGESS & HALL WINES LIMITED (10413233)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
17 Jan 2023 | CH01 | Director's details changed for Mrs Rosamund Jessica Elizabeth Hall on 20 March 2020 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Paul David Burgess on 20 March 2020 | |
17 Jan 2023 | PSC04 | Change of details for Mr Paul David Burgess as a person with significant control on 20 March 2020 | |
17 Jan 2023 | PSC04 | Change of details for Mrs Rosamund Jessica Elizabeth Hall as a person with significant control on 20 March 2020 | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
10 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP on 19 January 2021 | |
02 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
12 Mar 2020 | PSC04 | Change of details for Mrs Rosamund Jessica Elizabeth Hall as a person with significant control on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Paul David Burgess as a person with significant control on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mrs Rosamund Jessica Elizabeth Hall on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Paul David Burgess on 12 March 2020 | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Paul David Burgess as a person with significant control on 3 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mrs Rosamund Jessica Elizabeth Hall as a person with significant control on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Paul David Burgess on 3 April 2019 |