BURNS IRONWORK LIMITED
Status | DISSOLVED |
Company No. | 04454366 |
Category | Private Limited Company |
Incorporated | 05 Jun 2002 |
Age | 21 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 14 days |
SUMMARY
BURNS IRONWORK LIMITED is an dissolved private limited company with number 04454366. It was incorporated 21 years, 11 months, 28 days ago, on 05 June 2002 and it was dissolved 8 months, 14 days ago, on 19 September 2023. The company address is 27 William Street, Carshalton, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 10 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change sail address company with old address new address
Date: 18 Jun 2018
Category: Address
Type: AD02
Old address: 63 Stafford Road Wallington Surrey SM6 9AP England
New address: Unit 6 16 Pampisford Road Purley CR8 2NE
Documents
Confirmation statement with no updates
Date: 16 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 27 William Street Carshalton Surrey
Old address: 67 Boundary Road Wallington Surrey SM6 0SZ
Change date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Change sail address company with old address new address
Date: 18 Jul 2016
Category: Address
Type: AD02
Old address: The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England
New address: 63 Stafford Road Wallington Surrey SM6 9AP
Documents
Appoint person secretary company with name date
Date: 16 Jul 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Anne Burns
Appointment date: 2016-03-15
Documents
Termination secretary company with name termination date
Date: 16 Jul 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-15
Officer name: Peter Burns
Documents
Appoint person director company with name date
Date: 16 Jul 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Burns
Appointment date: 2016-03-15
Documents
Termination director company with name termination date
Date: 16 Jul 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-15
Officer name: Daniel Burns
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Burns
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Burns
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Change sail address company with old address
Date: 20 Jun 2013
Category: Address
Type: AD02
Old address: 90 Windermere Road Coulsdon Surrey CR5 2JB England
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Move registers to sail company
Date: 09 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Deborah Anne Burns
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/03/06
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 18/07/02 from: 33C william street carshalton surrey SM5 2RB
Documents
Legacy
Date: 18 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/05/03
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BEECHES & BENNETT - ST. GEORGE'S LIMITED
C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH2 9AE
Number: | 11594610 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUETON PARK DEVELOPMENTS LIMITED
94 SILHILL HALL ROAD,SOLIHULL,B91 1JS
Number: | 10632648 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 03333942 |
Status: | LIQUIDATION |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GREENMAZE PROPERTY MANAGEMENT LIMITED
26 HADHAM ROAD,HERTFORDSHIRE,CM23 2QS
Number: | 03763807 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10579795 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BRADWELL ROAD,MILTON KEYNES,MK13 7AD
Number: | 11538957 |
Status: | ACTIVE |
Category: | Private Limited Company |