BURTON JOINERY LIMITED

Ground Floor, Unit 8, Riverside Court Riverside Road Ground Floor, Unit 8, Riverside Court Riverside Road, Derby, DE24 8JN, Derbyshire
StatusLIQUIDATION
Company No.09272911
CategoryPrivate Limited Company
Incorporated21 Oct 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

BURTON JOINERY LIMITED is an liquidation private limited company with number 09272911. It was incorporated 9 years, 7 months, 28 days ago, on 21 October 2014. The company address is Ground Floor, Unit 8, Riverside Court Riverside Road Ground Floor, Unit 8, Riverside Court Riverside Road, Derby, DE24 8JN, Derbyshire.



Company Fillings

Liquidation compulsory winding up progress report

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Old address: 72 Belmot Road Tutbury Burton-on-Trent DE13 9NL

New address: Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN

Change date: 2021-11-16

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: 72 Belmot Road Tutbury Burton-on-Trent Staffordshire DE13 9NL England

New address: 72 Belmot Road Tutbury Burton-on-Trent DE13 9NL

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Mar 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Stephen Kemp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Kemp

Appointment date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Kemp

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Kemp

Change date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Stephen Kemp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

New address: 72 Belmot Road Tutbury Burton-on-Trent Staffordshire DE13 9NL

Old address: 23 Newhay Stretton Burton-on-Trent DE13 0PF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Kemp

Change date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Kemp

Change date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

New address: 23 Newhay Stretton Burton-on-Trent DE13 0PF

Old address: 21 Newhay Stretton Burton-on-Trent DE13 0PF

Change date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA GAMMA SOLUTIONS LIMITED

CARLTON HOUSE,LEICESTER,LE1 6YH

Number:09101130
Status:ACTIVE
Category:Private Limited Company

BULK TAINER TRANSPORT LIMITED

22 ELLERBECK COURT,MIDDLESBROUGH,TS9 5PT

Number:11413244
Status:ACTIVE
Category:Private Limited Company

CENTRAL BB21 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09844432
Status:LIQUIDATION
Category:Private Limited Company

JRL DEVELOPMENTS DEVON LTD

SANTA CRUZ TREHILL LANE,EXETER,EX6 7UQ

Number:10209193
Status:ACTIVE
Category:Private Limited Company

MEDVANCE LTD

18 SANDPIPER CLOSE,ROCHDALE,OL11 5QD

Number:11944014
Status:ACTIVE
Category:Private Limited Company

THIAR LTD

OFFICE 16, ROCKWARE BUSINESS CENTRE,GREENFORD,UB6 0AA

Number:09849744
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