Advanced company searchLink opens in new window

BURTON AND BRINKLEY LOGISTICS LTD

Company number 11811595

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)
03 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-01
19 Aug 2023 600 Appointment of a voluntary liquidator
19 Aug 2023 LIQ02 Statement of affairs
18 Aug 2023 AD01 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 18 August 2023
29 Jan 2023 AA Micro company accounts made up to 28 February 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
05 Jan 2023 PSC04 Change of details for Mr Ian David Brinkley as a person with significant control on 5 January 2023
05 Jan 2023 PSC04 Change of details for Mr Lee Charles Burton as a person with significant control on 5 January 2023
05 Jan 2023 CH01 Director's details changed for Mr Ian David Brinkley on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
18 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2020 TM01 Termination of appointment of Lee Charles Burton as a director on 25 February 2020
27 Jan 2020 CH01 Director's details changed for Mr Ian David Brinkley on 27 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Ian David Brinkley on 27 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
04 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
19 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 19 September 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-24
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted