BURTON AND BRINKLEY LOGISTICS LTD

Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.11811595
CategoryPrivate Limited Company
Incorporated07 Feb 2019
Age5 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution03 Apr 2024
Years2 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

Gazette dissolved liquidation

Date: 03 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 06 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Dec 2019

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 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

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDMIX LIMITED

31 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:10280578
Status:ACTIVE
Category:Private Limited Company

CLARKE UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC321764
Status:ACTIVE
Category:Limited Liability Partnership

DALLAGLIO RUGBYWORKS

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)

OCELOT IT LIMITED

SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:10731892
Status:ACTIVE
Category:Private Limited Company

PIECE GLASGOW LTD

1056 ARGYLE STREET,GLASGOW,G3 8LY

Number:SC474742
Status:ACTIVE
Category:Private Limited Company

ROY SPICER ROOFING LIMITED

NORTH LODGE,WELLS,BA5 3DZ

Number:04565067
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