BURTONS & CO. LTD

Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire
StatusDISSOLVED
Company No.08772518
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution04 Sep 2020
Years3 years, 8 months, 12 days

SUMMARY

BURTONS & CO. LTD is an dissolved private limited company with number 08772518. It was incorporated 10 years, 6 months, 3 days ago, on 13 November 2013 and it was dissolved 3 years, 8 months, 12 days ago, on 04 September 2020. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Old address: 207 Batham Gate Road Fairfield Buxton SK17 7HS England

Change date: 2019-07-29

New address: Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Mr Craig Burton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: 207 Batham Gate Road Fairfield Buxton SK17 7HS

Old address: Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed craig burton LTD\certificate issued on 15/11/13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFC TRANSPORT SERVICES LIMITED

101 IVYHOUSE LANE,COSELEY,WV14 9JX

Number:11522450
Status:ACTIVE
Category:Private Limited Company

DJS WEALTH ADVISER LLP

BROOKLEIGH MILLEY ROAD,READING,RG10 0JR

Number:OC395588
Status:ACTIVE
Category:Limited Liability Partnership

KOWTOW CLOTHING LIMITED

113 TORY STREET,WELLINGTON,

Number:FC036031
Status:ACTIVE
Category:Other company type

PRO ELITE FOOTBALL ACADEMY LTD

UNIT 2,POTTERS BAR,EN6 1TL

Number:09938966
Status:ACTIVE
Category:Private Limited Company

SUNNYPORT HOLDING LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL029356
Status:ACTIVE
Category:Limited Partnership

TEGHAM LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:01570443
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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