BURGESS ICE CREAM CATERING LIMITED
Status | DISSOLVED |
Company No. | 05690696 |
Category | Private Limited Company |
Incorporated | 30 Jan 2006 |
Age | 18 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2013 |
Years | 10 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
Dissolution voluntary strike off suspended
Date: 23 Nov 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
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
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
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
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
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
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
Legacy
Date: 08 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
22 FOXGLOVE AVENUE,LEICESTER,LE7 9TX
Number: | 11758212 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LAMPHOUSE WAY,WOLSTANTON,ST5 0GA
Number: | 10916532 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |