Advanced company searchLink opens in new window

BURBERRY WHOLESALE UNLIMITED

Company number 04332228

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2019 DS01 Application to strike the company off the register
29 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Jul 2018 AP03 Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018
09 Jul 2018 TM02 Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018
09 Apr 2018 AP01 Appointment of Mr Edward Charles Rash as a director on 2 April 2018
06 Apr 2018 TM01 Termination of appointment of Brian David Jackson as a director on 31 March 2018
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
22 Sep 2017 AP01 Appointment of Mr Ian Brimicombe as a director on 15 September 2017
22 Sep 2017 TM02 Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017
22 Sep 2017 AP03 Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017
13 Jun 2017 TM01 Termination of appointment of John Barry Smith as a director on 7 June 2017
23 Jan 2017 TM01 Termination of appointment of Riad Djellas as a director on 20 January 2017
23 Jan 2017 TM01 Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
12 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • USD 199.90512
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
20 Nov 2015 AP01 Appointment of Riad Djellas as a director on 2 November 2015
06 Nov 2015 TM01 Termination of appointment of Edward Charles Rash as a director on 2 November 2015
06 Nov 2015 TM01 Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015