BURR COMMERCIAL LIMITED
Status | LIQUIDATION |
Company No. | 06410097 |
Category | Private Limited Company |
Incorporated | 26 Oct 2007 |
Age | 16 years, 8 months, 8 days |
Jurisdiction | England 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
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
Liquidation disclaimer notice
Date: 10 May 2022
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 11 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 07 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Feb 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lawrence
Documents
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
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
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
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed carl sandiford burrows
Documents
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
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary harriet burrows
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Director appointed paul lawrence
Documents
Some Companies
OAKDENE,BLACKBURN,BB2 6SE
Number: | 04652895 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A CALDECOTT CLOSE,ABINGDON,OX14 5HA
Number: | 04116563 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11488896 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 WHITCHURCH LANE,EDGWARE,HA8 6NZ
Number: | 09571930 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |