BURROWS LAW TRAINING SERVICES LIMITED

Redheugh House Redheugh House, Thornaby Place, TS17 6SG, Stockton-On-Tees
StatusDISSOLVED
Company No.08079473
CategoryPrivate Limited Company
Incorporated22 May 2012
Age12 years, 13 days
JurisdictionEngland Wales
Dissolution29 Jul 2021
Years2 years, 10 months, 6 days

SUMMARY

BURROWS LAW TRAINING SERVICES LIMITED is an dissolved private limited company with number 08079473. It was incorporated 12 years, 13 days ago, on 22 May 2012 and it was dissolved 2 years, 10 months, 6 days ago, on 29 July 2021. The company address is Redheugh House Redheugh House, Thornaby Place, TS17 6SG, Stockton-on-tees.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2020

Action Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: Kett Lodge Low Street Ketteringham Wymondham NR18 9RY England

Change date: 2019-03-21

New address: Redheugh House Teesday South Thornaby Place Stockton-on-Tees TS17 6SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Tessa Frances Burrows

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Old address: Holland Court the Close Norwich Norfolk NR1 4DY England

Change date: 2017-04-19

New address: Kett Lodge Low Street Ketteringham Wymondham NR18 9RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

New address: Holland Court the Close Norwich Norfolk NR1 4DY

Old address: 62a Spixworth Road Norwich NR6 7NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-08

Officer name: Mrs Tessa Frances Burrows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Old address: 62a Spixworth Road Norwich NR6 7NF England

Change date: 2015-02-19

New address: 62a Spixworth Road Norwich NR6 7NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

New address: 62a Spixworth Road Norwich NR6 7NF

Old address: 3 Cathedral Street Norwich Norfolk NR1 1LU

Change date: 2015-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-08

Officer name: Mrs Tessa Frances Jarrett-Glue

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Thompson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Thompson

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tessa Frances Jarrett

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Ruth Thompson

Documents

View document PDF

Capital allotment shares

Date: 29 May 2012

Action Date: 29 May 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-05-29

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ED THE VEGAN LTD

228 BYRON ROAD,HARROW WEALD,HA3 7TF

Number:10846695
Status:ACTIVE
Category:Private Limited Company

HIGH & DRY MANUFACTURING LTD

91 ELM GROVE,SOUTHSEA,PO5 1JF

Number:04458552
Status:ACTIVE
Category:Private Limited Company

MIHNEA IONUT LTD

12 BYRON AVENUE,LONDON,NW9 0EP

Number:09405601
Status:ACTIVE
Category:Private Limited Company

PROPERTYVILLE LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:07324136
Status:ACTIVE
Category:Private Limited Company

RD STAGEHAND SERVICES LIMITED

129 BULLHEAD ROAD,BOREHAMWOOD,WD6 1RG

Number:11245793
Status:ACTIVE
Category:Private Limited Company

THE OLD LEA CANAL CO. LIMITED

THE OLD LEA FARM, PEGGS LANE,STAFFORDSHIRE,ST20 0NG

Number:05353791
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