BURNSMITH LIMITED

Progress House Progress House, South Shields, NE33 5TE, Tyne & Wear
StatusACTIVE
Company No.00005728
CategoryPrivate Limited Company
Incorporated02 Oct 1871
Age152 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution10 Jan 2017
Years7 years, 3 months, 14 days

SUMMARY

BURNSMITH LIMITED is an active private limited company with number 00005728. It was incorporated 152 years, 6 months, 22 days ago, on 02 October 1871 and it was dissolved 7 years, 3 months, 14 days ago, on 10 January 2017. The company address is Progress House Progress House, South Shields, NE33 5TE, Tyne & Wear.



Company Fillings

Restoration order of court

Date: 06 Sep 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 16 Mar 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Apr 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Address

Type: 287

Description: Registered office changed on 03/05/01 from: 118A canterbury road newton hall durham

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Jun 1997

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 May 1997

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Resolution

Date: 17 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Resolution

Date: 07 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Resolution

Date: 30 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Resolution

Date: 13 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/10/91; no change of members

Documents

View document PDF

Restoration order of court

Date: 26 Sep 1991

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 26 Jun 1990

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 1990

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 1989

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/10/88; full list of members

Documents

View document PDF

Resolution

Date: 25 Nov 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 15/11/88 from: wallsend drydocks benton way wallsend tyne and wear NE286EY

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northumbrian engineering LIMITED\certificate issued on 10/11/88

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 09/11/88

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 1988

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 06 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/11/87; full list of members

Documents

View document PDF

Resolution

Date: 09 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 1987

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Resolution

Date: 26 Jan 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 29 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/10/86; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 1986

Category: Address

Type: 287

Description: Registered office changed on 29/12/86 from: middle docks hill street south shields tyne & wear NE33 1RL

Documents

View document PDF

Miscellaneous

Date: 02 Oct 1871

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

3D DEVELOPMENT (COACHING) LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:08464725
Status:ACTIVE
Category:Private Limited Company

ARO DISTRIBUTION LIMITED

167C HIGH STREET,ROCHESTER,ME2 4TH

Number:11136750
Status:ACTIVE
Category:Private Limited Company

CIMITREE FURNITURE LIMITED

1580 PARKWAY,FAREHAM,PO15 7AG

Number:05837546
Status:LIQUIDATION
Category:Private Limited Company

IFO HOLDINGS LTD

EAST OFFICE SUITE,FIFE, DUNFERMLINE,KY12 7QY

Number:SC573506
Status:ACTIVE
Category:Private Limited Company

MINDFUL FILMS LIMITED

1 WELLESLEY AVENUE,LONDON,W6 0UP

Number:05156194
Status:ACTIVE
Category:Private Limited Company

NEWLINC FARMERS LIMITED

MANOR FARM VICARAGE LANE,BARNETBY,DN38 6AU

Number:01447989
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