Advanced company searchLink opens in new window

BURGESS DESIGN ASSOCIATES LIMITED

Company number 07180108

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
03 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
19 Mar 2012 AD04 Register(s) moved to registered office address
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
11 Mar 2011 AD03 Register(s) moved to registered inspection location
11 Mar 2011 AD02 Register inspection address has been changed
05 May 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
09 Apr 2010 CH01 Director's details changed for David Clifford Burgess on 5 March 2010
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
10 Mar 2010 AP01 Appointment of David Clifford Burgess as a director
10 Mar 2010 TM01 Termination of appointment of Diana Redding as a director
10 Mar 2010 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary
10 Mar 2010 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 10 March 2010
05 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)