Advanced company searchLink opens in new window

BURLEIGH HOUSE INVESTMENTS (GLOUCESTER)

Company number 00813200

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2023 DS01 Application to strike the company off the register
14 Feb 2023 AP03 Appointment of Mr Matthew James Baker as a secretary on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Matthew James Baker as a director on 14 February 2023
02 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Oct 2016 AD01 Registered office address changed from Bisley House Green Farm Business Park Bristol Road Gloucester GL2 4LY to Olympus House Olympus Park Quedgeley Gloucester GL2 4NF on 19 October 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of Peter Foyle as a director
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Jan 2010 AP01 Appointment of Mrs Anne Vivien Williams as a director
08 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Jan 2010 TM01 Termination of appointment of Richard Law as a director
07 Jan 2010 CH01 Director's details changed for Mr Richard Arthur Law on 31 December 2009
14 Jan 2009 363a Return made up to 31/12/08; full list of members