Based in St Albans, Burton's Interest Purchaser Ltd was registered on 29 June 2009, it's status at Companies House is "Dissolved". There are 2 directors listed as Clifford Chance Secretaries Limited, Green, James Alexander for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD CHANCE SECRETARIES LIMITED | 29 June 2009 | 17 September 2009 | 1 |
GREEN, James Alexander | 17 September 2009 | 01 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 August 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 24 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 30 November 2016 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
MR04 - N/A | 15 March 2016 | |
RESOLUTIONS - N/A | 20 October 2015 | |
4.70 - N/A | 20 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 October 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AUD - Auditor's letter of resignation | 16 October 2014 | |
MISC - Miscellaneous document | 15 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
TM02 - Termination of appointment of secretary | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
MR01 - N/A | 24 January 2014 | |
MR04 - N/A | 13 January 2014 | |
SH01 - Return of Allotment of shares | 30 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 December 2013 | |
RESOLUTIONS - N/A | 20 December 2013 | |
AAMD - Amended Accounts | 27 November 2013 | |
AAMD - Amended Accounts | 27 November 2013 | |
AAMD - Amended Accounts | 27 November 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 02 July 2012 | |
RESOLUTIONS - N/A | 06 March 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 28 July 2010 | |
TM01 - Termination of appointment of director | 12 July 2010 | |
AA01 - Change of accounting reference date | 18 May 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AP01 - Appointment of director | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 20 October 2009 | |
AP03 - Appointment of secretary | 06 October 2009 | |
AP01 - Appointment of director | 06 October 2009 | |
AP01 - Appointment of director | 06 October 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
225 - Change of Accounting Reference Date | 25 September 2009 | |
287 - Change in situation or address of Registered Office | 25 September 2009 | |
MEM/ARTS - N/A | 25 September 2009 | |
CERTNM - Change of name certificate | 17 September 2009 | |
NEWINC - New incorporation documents | 29 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2014 | Fully Satisfied |
N/A |
Debenture | 01 October 2009 | Fully Satisfied |
N/A |