Advanced company searchLink opens in new window

BURLEIGH ESTATES (WANDSWORTH) LIMITED

Company number 06392236

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2016 DS01 Application to strike the company off the register
30 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
11 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
07 Jul 2014 AA Total exemption full accounts made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
10 Oct 2013 AD01 Registered office address changed from C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street London W1S 3AN United Kingdom on 10 October 2013
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN on 10 October 2012
18 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Mr Mark Skinner on 8 October 2011
11 Jan 2011 AA Full accounts made up to 31 March 2010
14 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
15 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
15 Oct 2009 CH03 Secretary's details changed for Mr Adam Skinner on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mark Skinner on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Adam Skinner on 15 October 2009
10 Aug 2009 AA Full accounts made up to 31 March 2009
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2