BURFORD YORK LIMITED

20 Thayer Street 20 Thayer Street, W1U 2DD
StatusDISSOLVED
Company No.04191190
CategoryPrivate Limited Company
Incorporated30 Mar 2001
Age23 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution27 Feb 2010
Years14 years, 2 months, 22 days

SUMMARY

BURFORD YORK LIMITED is an dissolved private limited company with number 04191190. It was incorporated 23 years, 1 month, 22 days ago, on 30 March 2001 and it was dissolved 14 years, 2 months, 22 days ago, on 27 February 2010. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2009

Action Date: 21 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2009

Action Date: 21 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2008

Action Date: 21 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2008

Action Date: 21 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/11/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 30/11/01

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 30/06/01

Documents

View document PDF

Resolution

Date: 29 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/05/01

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Address

Type: 287

Description: Registered office changed on 09/05/01 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Certificate change of name company

Date: 04 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sharkway LIMITED\certificate issued on 04/05/01

Documents

View document PDF

Incorporation company

Date: 30 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUVABULLZ LIMITED

286 PENNSYLVANIA,CARDIFF,CF23 9LX

Number:11866568
Status:ACTIVE
Category:Private Limited Company

BOLSOVER ELECTRICAL AND PROPERTY SERVICES LTD

69 TRUSLEY BROOK TRUSLEY BROOK,DERBY,DE65 5LA

Number:11444009
Status:ACTIVE
Category:Private Limited Company

CHEZ ROUX LIMITED

539 WANDSWORTH ROAD,LONDON,SW8 3JD

Number:06557675
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL DF II LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL012126
Status:ACTIVE
Category:Limited Partnership

NORTHWEST GUITARS LIMITED

UNIT 17,ST. HELENS,WA9 4TR

Number:07861752
Status:ACTIVE
Category:Private Limited Company

PW AND MR INVESTMENTS LTD

SUBWAY 64 MUTLEY PLAIN,PLYMOUTH,PL4 6LF

Number:11266214
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