BURNE JONES HOUSE LIMITED

107 Selly Park Road 107 Selly Park Road, Birmingham, B29 7HY, England
StatusDISSOLVED
Company No.04013217
CategoryPrivate Limited Company
Incorporated13 Jun 2000
Age24 years, 23 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 9 months, 15 days

SUMMARY

BURNE JONES HOUSE LIMITED is an dissolved private limited company with number 04013217. It was incorporated 24 years, 23 days ago, on 13 June 2000 and it was dissolved 2 years, 9 months, 15 days ago, on 21 September 2021. The company address is 107 Selly Park Road 107 Selly Park Road, Birmingham, B29 7HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Oliver Edward Horwitch-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

Old address: Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP

New address: 107 Selly Park Road Selly Park Birmingham B29 7HY

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/20

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Andrew Baker

Termination date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Leasemethod Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2014

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Francis Horwitch-Smith

Termination date: 2013-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Baker

Appointment date: 2014-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mottram

Appointment date: 2014-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2014

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Timothy Richard Horwitch-Smith

Appointment date: 2013-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Edward Horwitch-Smith

Appointment date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Keith Shaw

Termination date: 2012-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Keith Shaw

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 28/04/06 from: cornwall house 31 lionel street birmingham west midlands B3 5RS

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: harborne west 326 high street harborne birmingham west midlands B17 9PU

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 18/09/03 from: 50 farquhar road edgbaston birmingham west midlands B15 3RE

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 27/09/01 from: 50 farquhar road edgbaston birmingham west midlands B15 3RE

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Resolution

Date: 09 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/06/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 02/07/01 from: 1 park row leeds west yorkshire LS1 5AB

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinco 1444 LIMITED\certificate issued on 29/06/01

Documents

View document PDF

Incorporation company

Date: 13 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE MINISKIPS (CHELTENHAM) LIMITED

332-336 HOLLOWAY ROAD,,N7 6NJ

Number:05015937
Status:ACTIVE
Category:Private Limited Company

CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED

HUDDERSFIELD ROAD,ELLAND,HX5 9BW

Number:11056428
Status:ACTIVE
Category:Private Limited Company

ILFORD CUISINE LTD

14 CLEMENTS ROAD,ILFORD,IG1 1BA

Number:11942648
Status:ACTIVE
Category:Private Limited Company

LIVIO TRANS LTD

72 GREENSIDE,NORTHAMPTON,NN3 2AR

Number:09325022
Status:ACTIVE
Category:Private Limited Company

RNW (HOLDINGS) LIMITED

WILLOW PARK,BASILDON,SS15 4AZ

Number:05210283
Status:ACTIVE
Category:Private Limited Company

SPENCER-CARTER LIMITED

TREGONIGGIE INDUSTRIAL ESTATE,CORNWALL,TR11 4SN

Number:03433308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source