BURNSTOP LTD
Status | DISSOLVED |
Company No. | 07707313 |
Category | Private Limited Company |
Incorporated | 15 Jul 2011 |
Age | 12 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2015 |
Years | 9 years, 4 months, 23 days |
SUMMARY
BURNSTOP LTD is an dissolved private limited company with number 07707313. It was incorporated 12 years, 10 months, 21 days ago, on 15 July 2011 and it was dissolved 9 years, 4 months, 23 days ago, on 13 January 2015. The company address is 20b Old Lincoln Road 20b Old Lincoln Road, Grantham, NG32 3DF, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jan 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Ian Kenneth Gray
Documents
Accounts with made up date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with made up date
Date: 23 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-01-29
Officer name: Mr Ian Kenneth Gray
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: C/O Kearsey Consulting Ltd 20B Old Lincoln Road Caythorpe Grantham Lincolnshire NG32 3DF United Kingdom
Documents
Certificate change of name company
Date: 10 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed advanced mist suppression LTD\certificate issued on 10/01/13
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Old address: 5 Infirmary Road Dewsbury West Yorkshire WF13 2JG United Kingdom
Change date: 2013-01-10
Documents
Termination director company with name termination date
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Healy
Termination date: 2012-12-31
Documents
Certificate change of name company
Date: 04 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed custodial construction LIMITED\certificate issued on 04/10/12
Documents
Capital allotment shares
Date: 04 Oct 2012
Action Date: 03 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-03
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-04
Old address: 32 Oakcliffe Rd Manchester M23 1DA England
Documents
Appoint person director company with name date
Date: 04 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jacky Healy
Appointment date: 2012-10-01
Documents
Termination director company with name termination date
Date: 04 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-01
Officer name: Vaithianthan Srinivasen
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Appoint person director company with name date
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Kearsey
Appointment date: 2011-10-24
Documents
Termination director company with name termination date
Date: 06 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sayee Raghavan
Termination date: 2011-09-01
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vaithianthan Srinivasen
Documents
Certificate change of name company
Date: 10 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed huffey construction LTD\certificate issued on 10/08/11
Documents
Some Companies
DGM INTERNATIONAL PROPERTY INVESTMENT LTD
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10645137 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606, WELTON ROAD,WILTSHIRE,SN5 7XF
Number: | 05798376 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BROADWAY,DERBY,DE22 1BQ
Number: | 07165204 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN
Number: | 10820108 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606 WELTON ROAD,SWINDON,SN5 7XF
Number: | 10936450 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH
Number: | 09329002 |
Status: | ACTIVE |
Category: | Private Limited Company |