Advanced company searchLink opens in new window

MIKEBURGESSCONSULTANCY LIMITED

Company number 05488954

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2019 AA Micro company accounts made up to 8 March 2019
08 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 8 March 2019
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Mar 2019 CS01 Confirmation statement made on 19 July 2018 with no updates
29 Jun 2018 CS01 Confirmation statement made on 19 July 2017 with no updates
29 Jun 2018 AR01 Annual return made up to 19 July 2015 with full list of shareholders
29 Jun 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2018 AA Micro company accounts made up to 30 June 2016
29 Jun 2018 CS01 Confirmation statement made on 19 July 2016 with updates
29 Jun 2018 AA Micro company accounts made up to 30 June 2015
12 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2015 DS01 Application to strike the company off the register
12 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
01 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
31 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Feb 2013 TM02 Termination of appointment of Anne Burgess as a secretary
10 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
27 May 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Sep 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mike James Burgess on 1 April 2011
19 Sep 2011 CH03 Secretary's details changed for Anne Rosemary Boyle on 1 April 2011