BURGES HOUSE LIMITED
Status | DISSOLVED |
Company No. | 06036030 |
Category | Private Limited Company |
Incorporated | 21 Dec 2006 |
Age | 17 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2015 |
Years | 9 years, 3 months, 13 days |
SUMMARY
BURGES HOUSE LIMITED is an dissolved private limited company with number 06036030. It was incorporated 17 years, 6 months, 16 days ago, on 21 December 2006 and it was dissolved 9 years, 3 months, 13 days ago, on 24 March 2015. The company address is 4 Daventry Road 4 Daventry Road, Rugby, CV22 6NS, Warwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Nov 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 06 Jun 2013
Action Date: 27 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-27
Capital : 1,001 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-06
Officer name: Mr Michael Hampson
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ranjit Dosanjh
Documents
Change registered office address company with date old address
Date: 23 Jul 2010
Action Date: 23 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-23
Old address: 9 Clarence Road Stony Stratford Milton Keynes Buckinghamshire MK11 1JE
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynda Baker
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hampson
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Ranjit Kaur Dosanjh
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Ranjit Kaur Dosanjm
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard baker
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed ranjit kaur dosanjm
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/12/2007 to 31/03/2008
Documents
Legacy
Date: 30 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 30/12/07 from: 24 victoria promenade northampton NN1 1HB
Documents
Some Companies
1 KINGSWALK COTTAGES,WITNEY,OX28 6ES
Number: | 03593160 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITY CONSULTANCY MANAGEMENT LTD
253-255 QUEENSWAY,MILTON KEYNES,MK2 2EH
Number: | 08206021 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOWICK COURT,NORTHAMPTON,NN3 7TZ
Number: | 07924900 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWN SMART (HAMPSHIRE) LIMITED
2 CAMOMILE DRIVE,ANDOVER,SP11 9TA
Number: | 04408410 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ
Number: | 07937099 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 NORTHORPE,BOURNE,PE10 0HJ
Number: | 11869681 |
Status: | ACTIVE |
Category: | Private Limited Company |