BURNACK LIMITED

32 Nowell Road 32 Nowell Road, Manchester, M24 6FL, England
StatusDISSOLVED
Company No.11376260
CategoryPrivate Limited Company
Incorporated22 May 2018
Age6 years, 8 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 20 days

SUMMARY

BURNACK LIMITED is an dissolved private limited company with number 11376260. It was incorporated 6 years, 8 days ago, on 22 May 2018 and it was dissolved 2 years, 9 months, 20 days ago, on 10 August 2021. The company address is 32 Nowell Road 32 Nowell Road, Manchester, M24 6FL, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: James Robert Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robert Matthews

Appointment date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Mark Tasman Fennell

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Mark Tasman Fennell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: Flat 59 Bickerdike Court East Road Longsight Manchester M12 5RE England

New address: 32 Nowell Road Middleton Manchester M24 6FL

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Jack Armstrong Burnett

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Mark Tasman Fennell

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Tasman Fennell

Appointment date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: Flat 59 Bickerdike Court East Road Longsight Manchester M12 5RE

Old address: , 64 Midland Road, Birmingham, B30 2EY, England

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Armstrong Burnett

Termination date: 2019-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: , 4 Hall Street, Soham, Ely, CB7 5BS

New address: Flat 59 Bickerdike Court East Road Longsight Manchester M12 5RE

Change date: 2018-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: Flat 59 Bickerdike Court East Road Longsight Manchester M12 5RE

Old address: , 64 Midland Road, Birmingham, B30 2EY, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

New address: Flat 59 Bickerdike Court East Road Longsight Manchester M12 5RE

Old address: , 4 Hall Street, Soham, Ely, CB7 5BS

Change date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-28

Old address: , PO Box 4385, 11376260: Companies House Default Address, Cardiff, CF14 8LH

New address: Flat 59 Bickerdike Court East Road Longsight Manchester M12 5RE

Documents

View document PDF

Default companies house registered office address applied

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: RP05

Default address: PO Box 4385, 11376260: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2018-08-07

Documents

View document PDF

Incorporation company

Date: 22 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN CLAIMS LIMITED

PURE OFFICES LTD LAKE VIEW DRIVE,ANNESLEY,NG15 0DT

Number:06933352
Status:ACTIVE
Category:Private Limited Company

ALMAZ LOUNGE LIMITED

381 STATION ROAD,HARROW,HA1 2AW

Number:10163230
Status:ACTIVE
Category:Private Limited Company

BPF ACCOUNTING LTD

10 RUTHERFORD CLOSE,SUTTON,SM2 5DR

Number:11196159
Status:ACTIVE
Category:Private Limited Company

COMMUNITY MONEY ADVICE BUREAU C.I.C.

31 BLUESTONE DRIVE,STOCKPORT,SK4 3PX

Number:10992962
Status:ACTIVE
Category:Community Interest Company

LAUREN LAW LTD

4 COURSE MEADOW,PURTON,SN5 4GL

Number:09057389
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPRINGURU LIMITED

593-599 FULHAM ROAD,LONDON,SW6 5UA

Number:09078155
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