Advanced company searchLink opens in new window

BURTON COURT CAPITAL ADVISORS (UK) LIMITED

Company number 07595412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2014 DS01 Application to strike the company off the register
27 Nov 2014 SH20 Statement by directors
27 Nov 2014 SH19 Statement of capital on 27 November 2014
  • GBP 1
27 Nov 2014 CAP-SS Solvency statement dated 24/11/14
27 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
07 Apr 2014 CH04 Secretary's details changed for Mitre Secretaries Limited on 7 April 2011
12 Feb 2014 AA Full accounts made up to 30 September 2013
11 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
08 Jan 2013 AA Full accounts made up to 30 September 2012
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 80,000
13 Jul 2011 AA01 Current accounting period extended from 30 April 2012 to 30 September 2012
11 Jul 2011 TM01 Termination of appointment of Mitre Directors Limited as a director
11 Jul 2011 TM01 Termination of appointment of Mitre Secretaries Limited as a director
11 Jul 2011 TM01 Termination of appointment of William Yuill as a director
11 Jul 2011 AP01 Appointment of Dr Roger Eduard Buehler as a director
11 Jul 2011 AP01 Appointment of Preston Martin Charles Rabl as a director
06 Jul 2011 CERTNM Company name changed intercede 2414 LIMITED\certificate issued on 06/07/11
  • CONNOT ‐
07 Apr 2011 NEWINC Incorporation