BURDETT ENGINEERING LIMITED

98 Station Road 98 Station Road, Kent, DA15 7BY
StatusLIQUIDATION
Company No.01913753
CategoryPrivate Limited Company
Incorporated15 May 1985
Age38 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

BURDETT ENGINEERING LIMITED is an liquidation private limited company with number 01913753. It was incorporated 38 years, 11 months, 30 days ago, on 15 May 1985. The company address is 98 Station Road 98 Station Road, Kent, DA15 7BY.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Apr 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 22 Apr 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 22 Apr 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 22 Apr 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Nov 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 May 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 May 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 May 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 May 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Jun 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 31 May 1991

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 31 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Dissolution

Type: AC42

Description: Dissolution discontinued

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/08/86; full list of members

Documents

Accounts with accounts type small

Date: 22 Sep 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/08/87; full list of members

Documents

Legacy

Date: 28 Aug 1987

Category: Address

Type: 287

Description: Registered office changed on 28/08/87 from: unit 31 crayford industrial estate swaisland drive crayford kent

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: 07 Oct 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1986

Category: Address

Type: 287

Description: Registered office changed on 26/06/86 from: 98 station road sidcup kent

Documents

View document PDF


Some Companies

ADVANCED PHASE LIMITED

5 MAGNOLIA DRIVE,RUSHDEN,NN10 0XD

Number:09279840
Status:ACTIVE
Category:Private Limited Company

BUXTON CHURCH IN THE PEAK

THE SOURCE,BUXTON,SK17 6DR

Number:06563119
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CP EURO LIMITED

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:06920186
Status:ACTIVE
Category:Private Limited Company

GEGE LTD

8 WOOD VALE,HATFIELD,AL10 8TT

Number:11784264
Status:ACTIVE
Category:Private Limited Company

PEPPER, PEPPER, AND BAYLEAF LTD.

42 OSBORNE STREET,GLASGOW,G1 5QN

Number:SC550058
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STATKRAFT UK LTD

4TH FLOOR,LONDON,EC2R 6PP

Number:05742795
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