Advanced company searchLink opens in new window

BURKE FORD GROUP LIMITED

Company number 02659917

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 6 April 2017
20 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2016 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016
04 Oct 2016 4.70 Declaration of solvency
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
26 Aug 2015 TM01 Termination of appointment of Stephanie Johnson as a director on 26 June 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
30 Jun 2015 TM01 Termination of appointment of Phillip Eric Goodings as a director on 26 June 2015
30 Jun 2015 TM01 Termination of appointment of Stephanie Johnson as a director on 26 June 2015
29 Jun 2015 AP01 Appointment of Helen Frances Hay as a director on 26 June 2015
29 Jun 2015 AP01 Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
02 Jul 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
29 Oct 2013 CH01 Director's details changed for Mr Phillip Eric Goodings on 29 October 2013
22 Oct 2013 CH03 Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mrs Stephanie Johnson on 22 October 2013
06 Aug 2013 AD01 Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013
17 Jun 2013 AA Full accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders