Advanced company searchLink opens in new window

BURLEYWOOD LIMITED

Company number 03959925

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)
02 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 25 October 2011
02 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2011 4.68 Liquidators' statement of receipts and payments to 2 September 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 2 March 2011
14 Sep 2010 4.68 Liquidators' statement of receipts and payments to 2 September 2010
16 Sep 2009 4.20 Statement of affairs with form 4.19
16 Sep 2009 600 Appointment of a voluntary liquidator
16 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-03
27 Aug 2009 288b Appointment Terminated Secretary julie beecham
27 Aug 2009 287 Registered office changed on 27/08/2009 from 16 jubilee parkway jubilee business park derby DE21 4BJ
21 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
31 Mar 2009 363a Return made up to 30/03/09; full list of members
30 Mar 2009 288c Secretary's Change of Particulars / julie beecham / 30/03/2009 / HouseName/Number was: , now: 4; Street was: 8 the common, now: the park tamworth street; Area was: quarndon, now: duffield; Post Town was: derby, now: belper; Post Code was: DE22 5JY, now: DE56 4ER; Country was: , now: united kingdom
23 Apr 2008 363a Return made up to 30/03/08; full list of members
13 Mar 2008 287 Registered office changed on 13/03/2008 from 16 jubilee parkway jubilee business park derby DE21 4BJ
19 Feb 2008 287 Registered office changed on 19/02/08 from: 16 jubilee parkway jubilee business park derby DE21 4BJ
19 Feb 2008 287 Registered office changed on 19/02/08 from: 8 derwent business centre clarke street derby DE1 2BU
22 Jan 2008 287 Registered office changed on 22/01/08 from: 8 derwent business centre clarice street derby DE1 2BU
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Oct 2007 225 Accounting reference date extended from 31/03/08 to 30/09/08
18 Oct 2007 363s Return made up to 30/03/07; no change of members; amend
18 Oct 2007 363(287) Registered office changed on 18/10/07
16 Oct 2007 288b Secretary resigned
16 Oct 2007 288a New secretary appointed