BURROWS & BURROWS CONSULTING LIMITED

Redheugh House Redheugh House, Thornaby Place, TS17 6SG, Stockton-On-Tees
StatusDISSOLVED
Company No.08500418
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 4 days
JurisdictionEngland Wales
Dissolution18 Aug 2021
Years2 years, 8 months, 9 days

SUMMARY

BURROWS & BURROWS CONSULTING LIMITED is an dissolved private limited company with number 08500418. It was incorporated 11 years, 4 days ago, on 23 April 2013 and it was dissolved 2 years, 8 months, 9 days ago, on 18 August 2021. The company address is Redheugh House Redheugh House, Thornaby Place, TS17 6SG, Stockton-on-tees.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 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: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

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

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

Change date: 2019-03-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 19 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

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

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

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

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

Change date: 2017-04-19

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

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

Change date: 2017-04-19

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

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Ross Oliver Burrows

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Lee James Foulger

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Colin Bygrave

Termination date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Colin Bygrave

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Lee James Foulger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Burrows

Change date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Oliver Burrows

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Mr Ross Burrows

Documents

View document PDF

Resolution

Date: 24 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: Holland Court the Close Norwich NR1 4DY

Change date: 2016-04-19

Old address: 62a Spixworth Road Norwich NR6 7NF

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change of name notice

Date: 25 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tessa Frances Burrows

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-22

Old address: 3 Cathedral Street Norwich NR1 1LU

New address: 62a Spixworth Road Norwich NR6 7NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tessa Frances Jarrett-Glue

Change date: 2013-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: 15 Churchfield Norwich NR4 6UP United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIAGAN CONSULTING LIMITED

69 LABURNUM AVENUE,HORNCHURCH,RM12 4HF

Number:08038953
Status:ACTIVE
Category:Private Limited Company

DOT DIGITAL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09795984
Status:ACTIVE
Category:Private Limited Company

EVERYTHING ENGAGING LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11511744
Status:ACTIVE
Category:Private Limited Company

RAJC ASSOCIATES LIMITED

31 HIGH STREET,HAVERHILL,CB9 8AD

Number:11554148
Status:ACTIVE
Category:Private Limited Company

ROPOS PROPERTIES LTD

13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT

Number:11944914
Status:ACTIVE
Category:Private Limited Company

SCHUR LTD

UNIT 7 RIVERSIDE BUISNESS PARK,RAWTENSTALL,BB4 6JB

Number:05835727
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