Advanced company searchLink opens in new window

BURGOYNE SERVICES LIMITED

Company number 06800817

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
19 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
11 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 May 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
24 Apr 2012 TM02 Termination of appointment of Catherine Ford as a secretary
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from 246 Langsett Road Hillsborough Sheffield S6 2UE Uk on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Dr Steve Peter Ford on 4 February 2010
25 Mar 2009 88(2) Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\
18 Mar 2009 288a Director appointed dr steve peter ford
18 Mar 2009 288a Secretary appointed catherine mary ford
28 Jan 2009 288b Appointment terminated director graham stephens
26 Jan 2009 NEWINC Incorporation