BURFORD CITY PLAZA LIMITED

20 Thayer Street 20 Thayer Street, W1U 2DD
StatusDISSOLVED
Company No.03871326
CategoryPrivate Limited Company
Incorporated04 Nov 1999
Age24 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 10 days

SUMMARY

BURFORD CITY PLAZA LIMITED is an dissolved private limited company with number 03871326. It was incorporated 24 years, 6 months, 17 days ago, on 04 November 1999 and it was dissolved 14 years, 10 days ago, on 11 May 2010. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 21 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 30/11/01

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 04 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 24 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Resolution

Date: 08 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 08/12/99 from: 200 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cornerdale LIMITED\certificate issued on 06/12/99

Documents

View document PDF

Incorporation company

Date: 04 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIS FOOD INGREDIENTS LIMITED

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP,LONDON,EC4M 7AF

Number:00584014
Status:LIQUIDATION
Category:Private Limited Company

CRC-EVANS PIPELINE INTERNATIONAL, INC.

11601 N. HOUSTON ROSSLYN ROAD,TEXAS 77086,

Number:FC023809
Status:ACTIVE
Category:Other company type

FORD-ENFIELD LTD

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:04858719
Status:ACTIVE
Category:Private Limited Company

P I LANE LIMITED

ASHLEIGH HORTON,SHREWSBURY,SY4 5ND

Number:04905331
Status:ACTIVE
Category:Private Limited Company

SCP RETAIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11752452
Status:ACTIVE
Category:Private Limited Company

SILVER FERN CARPENTRY LIMITED

71 BATH ROAD,BRISTOL,BS30 6HP

Number:07693641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source