Download leads from Nexok and grow your business. Find out more

Burchells Limited

Documents

Total Documents44
Total Pages157

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off
3 July 2012Final Gazette dissolved via voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
20 March 2012First Gazette notice for voluntary strike-off
7 March 2012Application to strike the company off the register
7 March 2012Application to strike the company off the register
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
11 July 2011Total exemption small company accounts made up to 30 November 2010
11 July 2011Total exemption small company accounts made up to 30 November 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders
27 October 2010Current accounting period shortened from 31 March 2011 to 30 November 2010
27 October 2010Current accounting period shortened from 31 March 2011 to 30 November 2010
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
1 December 2009Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom on 1 December 2009
1 December 2009Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom on 1 December 2009
1 December 2009Total exemption small company accounts made up to 31 March 2009
1 December 2009Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom on 1 December 2009
1 December 2009Total exemption small company accounts made up to 31 March 2009
9 December 2008Return made up to 04/12/08; no change of members
9 December 2008Return made up to 04/12/08; no change of members
3 November 2008Registered office changed on 03/11/2008 from 9 bancroft way wootton northamptonshire NN4 6BF
3 November 2008Registered office changed on 03/11/2008 from 9 bancroft way wootton northamptonshire NN4 6BF
31 October 2008Secretary's change of particulars / robert billings / 30/10/2008
31 October 2008Director's Change of Particulars / anne billings / 30/10/2008 / HouseName/Number was: , now: thorpe house; Street was: 9 bancroft way, now: 93 headlands; Post Town was: wootton, now: kettering; Post Code was: NN4 6BF, now: NN15 6BL; Country was: , now: united kingdom
31 October 2008Secretary's Change of Particulars / robert billings / 30/10/2008 / HouseName/Number was: , now: thorpe house; Street was: 9 bancroft way, now: 93 headlands; Post Town was: wootton, now: kettering; Post Code was: NN4 6BF, now: NN15 6BL; Country was: , now: united kingdom
31 October 2008Director's change of particulars / anne billings / 30/10/2008
1 October 2008Total exemption small company accounts made up to 31 March 2008
1 October 2008Total exemption small company accounts made up to 31 March 2008
5 December 2007Return made up to 04/12/07; full list of members
5 December 2007Return made up to 04/12/07; full list of members
14 November 2007Accounting reference date extended from 31/12/07 to 31/03/08
14 November 2007Accounting reference date extended from 31/12/07 to 31/03/08
4 December 2006Registered office changed on 04/12/06 from: c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP
4 December 2006Incorporation
4 December 2006Incorporation
4 December 2006Registered office changed on 04/12/06 from: c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP
Sign up now to grow your client base. Plans & Pricing