BURGESS ICE CREAM CATERING LIMITED

Lawrence House Lawrence House, York, YO30 4WG, United Kingdom
StatusDISSOLVED
Company No.05690696
CategoryPrivate Limited Company
Incorporated30 Jan 2006
Age18 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 8 months, 18 days

SUMMARY

BURGESS ICE CREAM CATERING LIMITED is an dissolved private limited company with number 05690696. It was incorporated 18 years, 4 months, 6 days ago, on 30 January 2006 and it was dissolved 10 years, 8 months, 18 days ago, on 17 September 2013. The company address is Lawrence House Lawrence House, York, YO30 4WG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Nov 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Moxon

Change date: 2012-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: David Newton and Co Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Peter Moxon

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Apr 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Newton and Co Limited

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom

Change date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Peter Moxon

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: David Newton and Co Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from lawrence house, james nicolson link, clifton moor york YO30 4WG

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david moxon / 30/01/2006 / HouseName/Number was: , now: 162; Street was: 162 york road, now: york road; Post Code was: YO4 3EF, now: YO43 3EF; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / david newton and co LIMITED / 30/01/2006 / HouseName/Number was: , now: lawrence house; Street was: lawrence house, now: james nicolson link; Area was: james nicolson link clifton moor, now: clifton moor; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 13/02/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 29/03/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTCOYOTE LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:07682775
Status:LIQUIDATION
Category:Private Limited Company

ESSEX ROADSIDE RECOVERY SERVICES LTD

82 PROSPECT AVENUE,STANFORD-LE-HOPE,SS17 0NJ

Number:11169929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JP ELECTRICAL LEICESTER LTD

22 FOXGLOVE AVENUE,LEICESTER,LE7 9TX

Number:11758212
Status:ACTIVE
Category:Private Limited Company

OPTIMAZ CARE SERVICES LTD

32 LAMPHOUSE WAY,WOLSTANTON,ST5 0GA

Number:10916532
Status:ACTIVE
Category:Private Limited Company

SOFT OPTICS LTD

14 CANAL WALK,LEDBURY,HR8 2ED

Number:07277151
Status:ACTIVE
Category:Private Limited Company

THE MINOR METALS TRADE ASSOCIATION LTD.

33 QUEEN STREET,LONDON,EC4R 1BR

Number:03297230
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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