Advanced company searchLink opens in new window

BURLINGTON WINDOWS LIMITED

Company number 02931028

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)
21 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2022 AD01 Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to The Chapel Bridge Street Driffield YO25 6DA on 30 March 2022
30 Mar 2022 LIQ02 Statement of affairs
30 Mar 2022 600 Appointment of a voluntary liquidator
30 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-10
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
17 May 2021 TM01 Termination of appointment of Joy Louise Tagg as a director on 24 August 2020
05 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
19 Jun 2020 CH01 Director's details changed for Joy Louise Tagg on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Andrew Tagg on 19 June 2020
19 Jun 2020 PSC04 Change of details for Joy Louise Tagg as a person with significant control on 19 June 2020
19 Jun 2020 PSC04 Change of details for Andrew Tagg as a person with significant control on 19 June 2020
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CH01 Director's details changed for Joy Louise Tagg on 4 June 2019
04 Jun 2019 PSC04 Change of details for Joy Louise Tagg as a person with significant control on 4 June 2019
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
17 May 2019 PSC04 Change of details for Joy Louise Tagg as a person with significant control on 18 July 2018
17 May 2019 CH01 Director's details changed for Joy Louise Tagg on 18 July 2018
17 May 2019 CH01 Director's details changed for Andrew Tagg on 18 July 2018
17 May 2019 PSC04 Change of details for Andrew Tagg as a person with significant control on 18 July 2018
29 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 May 2017