BURTON AND BRINKLEY LOGISTICS LTD
Status | DISSOLVED |
Company No. | 11811595 |
Category | Private Limited Company |
Incorporated | 07 Feb 2019 |
Age | 5 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2024 |
Years | 2 months, 2 days |
SUMMARY
BURTON AND BRINKLEY LOGISTICS LTD is an dissolved private limited company with number 11811595. It was incorporated 5 years, 3 months, 26 days ago, on 07 February 2019 and it was dissolved 2 months, 2 days ago, on 03 April 2024. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 06 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Old address: 6 North Street Oundle Peterborough PE8 4AL England
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Change date: 2023-08-18
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian David Brinkley
Change date: 2023-01-05
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-05
Psc name: Mr Lee Charles Burton
Documents
Change person director company with change date
Date: 05 Jan 2023
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-02
Officer name: Mr Ian David Brinkley
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-02
Old address: 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom
New address: 6 North Street Oundle Peterborough PE8 4AL
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-25
Officer name: Lee Charles Burton
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Brinkley
Change date: 2020-01-27
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Mr Ian David Brinkley
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Resolution
Date: 04 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-09-19
New address: 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP
Documents
Resolution
Date: 25 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
31 WALKER AVENUE,MILTON KEYNES,MK12 5TW
Number: | 10280578 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC321764 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH
Number: | 06803046 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN
Number: | 10731892 |
Status: | ACTIVE |
Category: | Private Limited Company |
1056 ARGYLE STREET,GLASGOW,G3 8LY
Number: | SC474742 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LODGE,WELLS,BA5 3DZ
Number: | 04565067 |
Status: | ACTIVE |
Category: | Private Limited Company |