BURGES HOUSE LIMITED

4 Daventry Road 4 Daventry Road, Rugby, CV22 6NS, Warwickshire
StatusDISSOLVED
Company No.06036030
CategoryPrivate Limited Company
Incorporated21 Dec 2006
Age17 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjit Dosanjh

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Baker

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hampson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard baker

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ranjit kaur dosanjm

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/12/2007 to 31/03/2008

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.I.M.S. (SOUTH WEST) LIMITED

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

EVENSTAR SOLUTIONS LTD

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

R J SHERLOCK CONSTRUCTION LTD

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:07937099
Status:ACTIVE
Category:Private Limited Company

STAMFORD ASSET MANAGEMENT LTD

58 NORTHORPE,BOURNE,PE10 0HJ

Number:11869681
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