Advanced company searchLink opens in new window

BURLINGTON SCOTT LIMITED

Company number 04943175

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
02 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 June 2016
16 Jul 2015 AD01 Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 July 2015
14 Jul 2015 4.20 Statement of affairs with form 4.19
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-29
30 Apr 2015 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
27 Apr 2015 AP01 Appointment of David Alexander Wray as a director on 18 December 2014
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Dec 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2014
30 Jul 2014 AD01 Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 30 July 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Nov 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
20 Aug 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 May 2013
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders