Advanced company searchLink opens in new window

BURROWS AND STONE LIMITED

Company number 06933402

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Oct 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 100
14 Oct 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 14 October 2016
26 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 15 June 2015
Statement of capital on 2015-08-11
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 15 June 2014
Statement of capital on 2014-07-23
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
26 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
15 Jun 2012 TM01 Termination of appointment of Denis Lunn as a director
15 Jun 2012 AP01 Appointment of Mr James Robert Stone as a director
13 Jun 2012 CERTNM Company name changed tidy camera operators LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
13 Jun 2012 CONNOT Change of name notice
07 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Dec 2011 TM01 Termination of appointment of Elizabeth Logan as a director
20 Dec 2011 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director
20 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
19 Oct 2011 AR01 Annual return made up to 15 June 2011