Advanced company searchLink opens in new window

BURTON & CO (PROPERTY SERVICES) LIMITED

Company number 02469502

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 March 2020
28 Mar 2019 AD01 Registered office address changed from Stonebow High Street Lincoln LN2 1DA to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 28 March 2019
26 Mar 2019 LIQ02 Statement of affairs
26 Mar 2019 600 Appointment of a voluntary liquidator
26 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 RP04AR01 Second filing of the annual return made up to 12 February 2016
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2017
12 Feb 2016 CH01 Director's details changed for Mrs Judith Elizabeth Brennan on 12 February 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 MR04 Satisfaction of charge 1 in full
28 Feb 2015 MR01 Registration of charge 024695020002, created on 24 February 2015
24 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
24 Feb 2015 TM01 Termination of appointment of Lesley Jayne Robinson as a director on 17 February 2015
24 Feb 2015 TM01 Termination of appointment of Richard Frank Elmer as a director on 17 February 2015
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke restrictions on auth share cap. 18/06/2014
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4