- Company Overview for BURROW & CROWE LIMITED (07264653)
- Filing history for BURROW & CROWE LIMITED (07264653)
- People for BURROW & CROWE LIMITED (07264653)
- Charges for BURROW & CROWE LIMITED (07264653)
- More for BURROW & CROWE LIMITED (07264653)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | CH01 | Director's details changed for Mr Jonathan Roger Crossley on 20 December 2021 | |
07 Sep 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 May 2020 | PSC05 | Change of details for a person with significant control | |
01 May 2020 | AD01 | Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills, Ikley Road Otley West Yorkshire LS21 3JP United Kingdom to Top Floor West, Wharfebank House Wharfebank Mills, Ikley Road Otley West Yorkshire LS21 3JP on 1 May 2020 | |
01 May 2020 | AD01 | Registered office address changed from 8/9 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills, Ikley Road Otley West Yorkshire LS21 3JP on 1 May 2020 | |
29 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Mar 2019 | SH02 | Sub-division of shares on 27 February 2019 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |