-
BURWOOD TIMBER & TRANSPORT LIMITED - RSM TENON RESTRUCTURING, Business Hive 13 Dudley Street, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 06021340
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- RSM TENON RESTRUCTURING
- Business Hive 13 Dudley Street
- Grimsby
- North East Lincolnshire
- DN31 2AW RSM TENON RESTRUCTURING, Business Hive 13 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AW UK
Management
- Managing Directors
- ADAM JOHN KEER
- Company secretaries
- KATHLEEN HELEN KEER
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-06
- Dissolved on
- 2014-05-03
- SIC/NACE
- 49410 - Freight transport by road
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2011-12-06
-
BURWOOD TIMBER & TRANSPORT LIMITED Company Description
- BURWOOD TIMBER & TRANSPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 06021340. Its current trading status is "closed". It was registered 2006-12-06. It has declared SIC or NACE codes as "49410 - Freight transport by road". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2011-12-06.It can be contacted at Rsm Tenon Restructuring .
Get BURWOOD TIMBER & TRANSPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Burwood Timber & Transport Limited - RSM TENON RESTRUCTURING, Business Hive 13 Dudley Street, Grimsby, North East Lincolnshire, United Kingdom
Did you know? kompany provides original and official company documents for BURWOOD TIMBER & TRANSPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2014-05-03) - GAZ2
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2014-02-03) - 4.72
keyboard_arrow_right 2013
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013 (2013-07-12) - 4.68
-
REGISTERED OFFICE CHANGED ON 04/07/2013 FROM (2013-07-04) - AD01
keyboard_arrow_right 2012
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2012-05-17) - 600
-
STATEMENT OF AFFAIRS/4.19 (2012-05-17) - 4.20
-
EXTRAORDINARY RESOLUTION TO WIND UP (2012-05-17) - LRESEX
-
REGISTERED OFFICE CHANGED ON 30/04/2012 FROM (2012-04-30) - AD01
keyboard_arrow_right 2011
-
06/12/11 FULL LIST (2011-12-09) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-09-21) - AA
keyboard_arrow_right 2010
-
06/12/10 FULL LIST (2010-12-17) - AR01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-08-18) - AA
keyboard_arrow_right 2009
-
06/12/09 FULL LIST (2009-12-18) - AR01
-
31/03/09 TOTAL EXEMPTION SMALL (2009-05-26) - AA
-
SECRETARY APPOINTED KATHLEEN HELEN KEER (2009-01-27) - 288a
-
APPOINTMENT TERMINATED DIRECTOR JOHN KEER (2009-01-05) - 288b
-
APPOINTMENT TERMINATED SECRETARY JOHN KEER (2009-01-05) - 288b
-
DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN KEER / 02/10/2009 (2009-12-18) - CH01
keyboard_arrow_right 2008
-
RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS (2008-12-08) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2008-10-17) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS (2007-12-14) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-08-29) - AA
-
ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 (2007-08-29) - 225
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-12-06) - NEWINC