Advanced company searchLink opens in new window

BURR POLYMERS LIMITED

Company number 08556411

Filter by category

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2017 DS01 Application to strike the company off the register
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
22 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
14 Nov 2015 TM01 Termination of appointment of Gary Neilson as a director on 30 October 2015
11 Aug 2015 CERTNM Company name changed burr organisation LIMITED\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-07-27
11 Aug 2015 CONNOT Change of name notice
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100
23 Feb 2015 AP01 Appointment of Mr Gary Neilson as a director on 23 February 2015
23 Feb 2015 AP01 Appointment of Mr John Michael Hall as a director on 23 February 2015
23 Feb 2015 AP01 Appointment of Mr Tony Robinson as a director on 23 February 2015
23 Feb 2015 AP01 Appointment of Mr Phil Hadley as a director on 23 February 2015
01 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP .01
05 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted