BURR COMMERCIAL LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York
StatusLIQUIDATION
Company No.06410097
CategoryPrivate Limited Company
Incorporated26 Oct 2007
Age16 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

BURR COMMERCIAL LIMITED is an liquidation private limited company with number 06410097. It was incorporated 16 years, 8 months, 8 days ago, on 26 October 2007. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2024

Action Date: 27 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2023

Action Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 May 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-09

Old address: 5300 C/O Axt Accountants 5300 Lakeside, Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-14

Old address: 45 Boroughgate Otley LS21 1AG England

New address: 5300 C/O Axt Accountants 5300 Lakeside, Cheadle Royal Business Park Cheadle Cheshire SK8 3GP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: Southfield Business Centre Station Parade Harrogate North Yorkshire HG1 1HB England

New address: 45 Boroughgate Otley LS21 1AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-29

New date: 2017-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: Southfield Business Centre Ltd Station Parade Harrogate HG1 1HB England

New address: Southfield Business Centre Station Parade Harrogate North Yorkshire HG1 1HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ

New address: Southfield Business Centre Ltd Station Parade Harrogate HG1 1HB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 29 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Carl Sandiford Burrows

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mr Carl Sandiford Burrows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Carl Sandiford Burrows

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Sandiford Burrows

Termination date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: C/O C/O Walker Broadbent Associates Ltd Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG

New address: Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Carl Sandiford Burrows

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: Birch Hill Barn, Cabin Lane Dacre Banks Harrogate North Yorkshire HG3 4HH

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-01

Officer name: Carl Sandiford Burrows

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lawrence

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed carl sandiford burrows

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary harriet burrows

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul lawrence

Documents

View document PDF

Incorporation company

Date: 26 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C P I INVESTMENT FUND LTD.

OAKDENE,BLACKBURN,BB2 6SE

Number:04652895
Status:ACTIVE
Category:Private Limited Company

C R M ELECTRICAL LIMITED

2A CALDECOTT CLOSE,ABINGDON,OX14 5HA

Number:04116563
Status:ACTIVE
Category:Private Limited Company

DRAGON MOUNTAINS LTD

63 EWART STREET,BRIGHTON,BN2 9UP

Number:10498246
Status:ACTIVE
Category:Private Limited Company

EXPERT COMPLIANCE CONSULTANTS LIMITED

12 HURSTBOURNE GARDENS,BARKING,IG11 9UX

Number:04337996
Status:ACTIVE
Category:Private Limited Company

NET-HOYDEN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11488896
Status:ACTIVE
Category:Private Limited Company

RODIKA LTD

143 WHITCHURCH LANE,EDGWARE,HA8 6NZ

Number:09571930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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