01196949 LIMITED

Company Documents

DateDescription
29/11/1729 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/09/1729 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1

View Document

12/10/1612 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1612 October 2016 STATEMENT OF AFFAIRS/4.18

View Document

27/07/1627 July 2016 DECLARATION OF SOLVENCY

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED BURWOOD (PROPERTIES)
CERTIFICATE ISSUED ON 27/07/16

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM
GELNDEVON HOUSE HAWTHORN PARK
COAL ROAD
LEEDS
LS14 1PQ

View Document

27/07/1627 July 2016 ORDER OF COURT - RESTORATION

View Document

27/07/1627 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1115 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/07/1115 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/08/1026 August 2010 DECLARATION OF SOLVENCY

View Document

26/08/1026 August 2010 SPECIAL RESOLUTION TO WIND UP

View Document

10/08/1010 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1010 August 2010 DECLARATION OF SOLVENCY

View Document

10/08/1010 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM UPPERTON / 06/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOAN PANTON

View Document

08/12/098 December 2009 DIRECTOR APPOINTED RICHARD BARRY ROSEBERG

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR TINA PANTON

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR CLAIRE UPPERTON

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PANTON / 30/01/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ￯﾿ᄑ NC 100/1000
16/08/0

View Document

31/08/0731 August 2007 NC INC ALREADY ADJUSTED
16/08/07

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

07/06/037 June 2003 S366A DISP HOLDING AGM 29/11/02

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM:
124 FINCHLEY ROAD
LONDON
NW3 5JS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company