BURGESS & BURGESS LTD
Status | DISSOLVED |
Company No. | 07910443 |
Category | Private Limited Company |
Incorporated | 16 Jan 2012 |
Age | 12 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 10 days |
SUMMARY
BURGESS & BURGESS LTD is an dissolved private limited company with number 07910443. It was incorporated 12 years, 4 months, 17 days ago, on 16 January 2012 and it was dissolved 2 years, 11 months, 10 days ago, on 22 June 2021. The company address is Silkstone Silkstone, Rotherham, S63 3HD, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
New address: Silkstone PO Box 610 Rotherham S63 3HD
Old address: Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ England
Change date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change corporate secretary company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Accounting and Bookkeeping Co Ltd
Change date: 2015-05-19
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Alan Burgess
Change date: 2015-05-19
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Zena Burgess
Change date: 2015-05-19
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Change date: 2015-05-19
New address: Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ
Old address: Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change corporate secretary company with change date
Date: 12 Feb 2015
Action Date: 21 Mar 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Accounting and Bookkeeping Co Ltd
Change date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 18 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Alan Burgess
Change date: 2014-03-18
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 18 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Zena Burgess
Change date: 2014-03-18
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-19
Old address: Unit 2 Century Park Networkcentre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Some Companies
CRYSTAL CLEAR COATINGS LIMITED
2 CEDAR GROVE,SWADLINCOTE,DE12 6HJ
Number: | 09812457 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 85,LONDON,SW11 5QL
Number: | 11286226 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 RUSKIN ROAD,BELVEDERE,DA17 5BF
Number: | 08706575 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FORD AVE,NORTH SHIELDS,NE29 7BA
Number: | 11268876 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG
Number: | 06792544 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WYEVALE WAY,HEREFORD,HR4 7BS
Number: | 08440856 |
Status: | ACTIVE |
Category: | Private Limited Company |