Advanced company searchLink opens in new window

BURLEIGH ST LIMITED

Company number 03078135

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
19 Jul 2017 AD01 Registered office address changed from C/O Hutchinson & Co Trust Compan 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court, Tuscam Way Camberley GU15 3YX on 19 July 2017
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Aug 2016 AP01 Appointment of Mr Mark Ashley Bevan as a director on 9 August 2016
23 Aug 2016 AP01 Appointment of Mr Peter Ronald Hutchinson as a director on 9 August 2016
23 Aug 2016 TM01 Termination of appointment of Htc Secretarial Services Limited as a director on 9 August 2016
23 Aug 2016 TM01 Termination of appointment of Anna Kathryn Rickard as a director on 9 August 2016
23 Aug 2016 TM01 Termination of appointment of Htc Nominees Limited as a director on 9 August 2016
23 Aug 2016 TM02 Termination of appointment of Htc Secretarial Services Limited as a secretary on 9 August 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
14 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
19 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
15 Jul 2014 CH01 Director's details changed for Mrs Anna Kathryn Rickard on 2 May 2014
02 Apr 2014 CERTNM Company name changed citadel trustees st LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
21 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11