• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2014-05-03) - GAZ2

    Add to Cart
     
  • RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2014-02-03) - 4.72

    Add to Cart
     
  • LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013 (2013-07-12) - 4.68

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 04/07/2013 FROM (2013-07-04) - AD01

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2012-05-17) - 600

    Add to Cart
     
  • STATEMENT OF AFFAIRS/4.19 (2012-05-17) - 4.20

    Add to Cart
     
  • EXTRAORDINARY RESOLUTION TO WIND UP (2012-05-17) - LRESEX

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 30/04/2012 FROM (2012-04-30) - AD01

    Add to Cart
     
  • 06/12/11 FULL LIST (2011-12-09) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-09-21) - AA

    Add to Cart
     
  • 06/12/10 FULL LIST (2010-12-17) - AR01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-08-18) - AA

    Add to Cart
     
  • 06/12/09 FULL LIST (2009-12-18) - AR01

    Add to Cart
     
  • 31/03/09 TOTAL EXEMPTION SMALL (2009-05-26) - AA

    Add to Cart
     
  • SECRETARY APPOINTED KATHLEEN HELEN KEER (2009-01-27) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR JOHN KEER (2009-01-05) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY JOHN KEER (2009-01-05) - 288b

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN KEER / 02/10/2009 (2009-12-18) - CH01

    Add to Cart
     
  • RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS (2008-12-08) - 363a

    Add to Cart
     
  • 31/03/08 TOTAL EXEMPTION SMALL (2008-10-17) - AA

    Add to Cart
     
  • RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS (2007-12-14) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-08-29) - AA

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 (2007-08-29) - 225

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2006-12-06) - NEWINC

    Add to Cart
     

expand_less