Advanced company searchLink opens in new window

THE BURLINGTON FILES LIMITED

Company number 08005044

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
09 Mar 2020 CH03 Secretary's details changed for Miss Joy Boswell on 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
06 Mar 2020 CH01 Director's details changed for Mr John William Percy Fairclough on 29 February 2020
27 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
22 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
07 Jan 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
19 Dec 2018 PSC07 Cessation of John William Percy Fairclough as a person with significant control on 11 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
12 Dec 2018 PSC01 Notification of Joy Rosalind Boswell as a person with significant control on 11 December 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
28 Apr 2017 AP01 Appointment of Mr Richard James Craven as a director on 28 April 2017
04 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AD01 Registered office address changed from 34 Boulevard Weston-Super-Mare Avon BS23 1NF England to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 22 June 2016
21 Jun 2016 AD01 Registered office address changed from 13 Park Hill Road Wallington Surrey SM6 0SD to 34 Boulevard Weston-Super-Mare Avon BS23 1NF on 21 June 2016
26 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 40
07 Mar 2016 CH01 Director's details changed for Mr John William Percy Fairclough on 1 January 2016
18 Feb 2016 CH01 Director's details changed for Mr Charles Peter Richard Fairclough on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Charles Peter Richard Fairclough on 16 February 2016
16 Feb 2016 AP01 Appointment of Mr Charles Peter Richard Fairclough as a director on 16 February 2016
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015