BURTONS GARDEN NURSERIES LIMITED
Status | DISSOLVED |
Company No. | 03546843 |
Category | Private Limited Company |
Incorporated | 16 Apr 1998 |
Age | 26 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 10 months, 25 days |
SUMMARY
BURTONS GARDEN NURSERIES LIMITED is an dissolved private limited company with number 03546843. It was incorporated 26 years, 1 month ago, on 16 April 1998 and it was dissolved 1 year, 10 months, 25 days ago, on 21 June 2022. The company address is St James Square, Manchester, M2 6DS.
Company Fillings
Restoration order of court
Date: 21 Mar 2016
Category: Restoration
Type: AC92
Documents
Liquidation in administration progress report with brought down date
Date: 12 Aug 2013
Action Date: 01 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-08-01
Documents
Liquidation in administration move to dissolution
Date: 12 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Liquidation in administration progress report with brought down date
Date: 12 Aug 2013
Action Date: 01 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-07-01
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Burslem
Documents
Liquidation in administration progress report with brought down date
Date: 15 Feb 2013
Action Date: 01 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-01-01
Documents
Liquidation in administration extension of period
Date: 15 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 04 Sep 2012
Action Date: 02 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-08-02
Documents
Liquidation administration notice deemed approval of proposals
Date: 26 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 02 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 27 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration appointment of administrator
Date: 14 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Old address: C/O Kpmg Llp St James Square Manchester M2 6DS
Change date: 2012-02-13
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Old address: 52 Penny Lane Mossley Hill Liverpool L18 1DG
Change date: 2012-02-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Susan Mary Burslem
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan burslem / 18/06/2007
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/04; full list of members
Documents
Legacy
Date: 23 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 30 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/99; full list of members
Documents
Legacy
Date: 21 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/06/98--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 06 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/03/99
Documents
Legacy
Date: 06 Jul 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/06/98
Documents
Resolution
Date: 06 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 17 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jumptree LTD\certificate issued on 18/06/98
Documents
Legacy
Date: 01 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 01/06/98 from: formations direct LIMITED 1ST floor suite, 39A leicester road salford M7 4AS
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 PARK PLACE,MANCHESTER,M4 4EY
Number: | 08091320 |
Status: | ACTIVE |
Category: | Private Limited Company |
62C BREAKSPEARS ROAD,LONDON,SE4 1TS
Number: | 09044456 |
Status: | ACTIVE |
Category: | Community Interest Company |
3 PAPELEY MEADOW,BURY ST. EDMUNDS,IP29 5DL
Number: | 10054472 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 STATION ROAD,HARROW,HA1 2TP
Number: | 11628738 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEWLYN CLOSE,ST. ALBANS,AL2 3UP
Number: | 09800493 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11033309 |
Status: | ACTIVE |
Category: | Private Limited Company |