Advanced company searchLink opens in new window

J BURGE CONSULTING LIMITED

Company number 08293761

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)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
22 Jan 2018 600 Appointment of a voluntary liquidator
15 Jan 2018 AD01 Registered office address changed from 2 Plaxtol Close Bromley Kent BR1 3AU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 15 January 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-15
09 Jan 2018 LIQ01 Declaration of solvency
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
06 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
31 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
01 May 2015 CH01 Director's details changed for Mr Julian Burge on 1 May 2015
01 May 2015 AD01 Registered office address changed from 16 Bourne Street London SW1W 8JR United Kingdom to 2 Plaxtol Close Bromley Kent BR1 3AU on 1 May 2015
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 2
20 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 CH01 Director's details changed for Mr Julian Burge on 17 December 2014
17 Dec 2014 AD01 Registered office address changed from Flat 11 Caxton Hall 10 Caxton Street London SW1H 0AQ to 16 Bourne Street London SW1W 8JR on 17 December 2014
26 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
18 Sep 2013 CH01 Director's details changed for Mr Julian Burge on 18 September 2013
13 Jun 2013 AD01 Registered office address changed from 42 Abergeldie Road Lee London SE12 8BJ England on 13 June 2013
14 Nov 2012 NEWINC Incorporation