Advanced company searchLink opens in new window

BURROW & CROWE LIMITED

Company number 07264653

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)
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
  • GBP 408.20
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 27/02/2019
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 200
17 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 31/12/2018
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