Advanced company searchLink opens in new window

BURFORD HOLDINGS LIMITED

Company number 03085922

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
19 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 May 2020
13 Jun 2019 LIQ01 Declaration of solvency
13 Jun 2019 600 Appointment of a voluntary liquidator
13 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-28
06 Jun 2019 TM01 Termination of appointment of Julian Gleek as a director on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of Barry Porter as a director on 6 June 2019
10 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 MA Memorandum and Articles of Association
12 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 15 August 2018
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
19 Apr 2018 PSC02 Notification of Thayer Properties (Jersey) Limited as a person with significant control on 1 May 2017
19 Mar 2018 CH01 Director's details changed for Mr Barry Porter on 19 March 2018
23 Jan 2018 AA Group of companies' accounts made up to 30 November 2016
12 Oct 2017 TM02 Termination of appointment of Patricia Anne Mary Nicholson as a secretary on 30 September 2017
18 May 2017 AD01 Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 18 May 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
06 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
19 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4,046,512.96
01 Sep 2015 AA Group of companies' accounts made up to 30 November 2014