Advanced company searchLink opens in new window

BURWELL MECHANICAL SERVICES LIMITED

Company number 01835099

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 14 September 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 14 September 2021
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 14 September 2020
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 14 September 2019
17 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 14 September 2018
21 Dec 2017 LIQ06 Resignation of a liquidator
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 14 September 2017
26 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2016 AD01 Registered office address changed from 1 Dalzells Lane Burwell Cambridge CB25 0GA to Salisbury House Station Road Cambridge CB1 2LA on 1 October 2016
28 Sep 2016 4.20 Statement of affairs with form 4.19
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15
11 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AP01 Appointment of Mr Alan Mcbean as a director on 5 August 2015
10 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 76,590
22 Dec 2014 AP01 Appointment of Rosemary Ann Case as a director on 25 November 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 TM01 Termination of appointment of Roger Maurice Case as a director on 28 September 2013
24 Jul 2014 MR01 Registration of charge 018350990004, created on 23 July 2014
17 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 76,590
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17