BURROWS LAW TRAINING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08079473 |
Category | Private Limited Company |
Incorporated | 22 May 2012 |
Age | 12 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 29 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 20 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 20 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Jul 2014
Category: Gazette
Type: DISS40
Documents
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
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Thompson
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Thompson
Documents
Dissolved compulsory strike off suspended
Date: 25 Jun 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tessa Frances Jarrett
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Ruth Thompson
Documents
Capital allotment shares
Date: 29 May 2012
Action Date: 29 May 2012
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2012-05-29
Documents
Some Companies
228 BYRON ROAD,HARROW WEALD,HA3 7TF
Number: | 10846695 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ELM GROVE,SOUTHSEA,PO5 1JF
Number: | 04458552 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BYRON AVENUE,LONDON,NW9 0EP
Number: | 09405601 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR
Number: | 07324136 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BULLHEAD ROAD,BOREHAMWOOD,WD6 1RG
Number: | 11245793 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD LEA FARM, PEGGS LANE,STAFFORDSHIRE,ST20 0NG
Number: | 05353791 |
Status: | ACTIVE |
Category: | Private Limited Company |