Advanced company searchLink opens in new window

DAVID BURKE LIMITED

Company number 06526705

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)
11 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 11 October 2015
04 Jun 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 11 October 2014
19 Nov 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2013
18 Oct 2012 AD01 Registered office address changed from 263 Aldham House Lane Wombwell Barnsley South Yorkshire S73 8SP on 18 October 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Resolved to wind up company 12/10/2012
18 Oct 2012 600 Appointment of a voluntary liquidator
18 Oct 2012 4.20 Statement of affairs with form 4.19
18 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
09 Jun 2011 AD01 Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU on 9 June 2011
03 Jun 2011 AA Total exemption full accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
24 Mar 2010 CH04 Secretary's details changed for Gavandol Limited on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Mr David James Burke on 24 March 2010
14 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 07/03/09; full list of members
29 Mar 2008 287 Registered office changed on 29/03/2008 from castle buildings 2C new rents ashford kent TN23 1JH
20 Mar 2008 288a Director appointed mr david james burke
19 Mar 2008 288b Appointment terminated director janette post
13 Mar 2008 CERTNM Company name changed newtirfone LIMITED\certificate issued on 15/03/08