Advanced company searchLink opens in new window

BURBAGE HAND CAR WASH LTD

Company number 07765829

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
01 Jul 2019 AD01 Registered office address changed from 47 King Georges Way Hinckley Leicestershire LE10 0LE England to Unit 2 Tollgate Works Industrial Estate, Sapcote Road Burbage Hinckley LE10 2AU on 1 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
31 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
02 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Nov 2015 AD01 Registered office address changed from 47 King Georges Way Hinckley Leicestershire LE10 0LE England to 47 King Georges Way Hinckley Leicestershire LE10 0LE on 21 November 2015
21 Nov 2015 AD01 Registered office address changed from 118 Sydenham Road London SE26 5JX England to 47 King Georges Way Hinckley Leicestershire LE10 0LE on 21 November 2015
27 Oct 2015 AD01 Registered office address changed from Unit 2 Tollgate Works Sapcote Road Burbage Hinckley Leicestershire LE10 2AU England to 118 Sydenham Road London SE26 5JX on 27 October 2015
03 Jun 2015 AD01 Registered office address changed from 47 King Georges Way Hinckley Leicestershire LE10 0LE to Unit 2 Tollgate Works Sapcote Road Burbage Hinckley Leicestershire LE10 2AU on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Saimir Sokoli on 3 June 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
28 May 2015 AD01 Registered office address changed from 47 King Georges Way Hinckley Leicestershire LE10 0LE England to 47 King Georges Way Hinckley Leicestershire LE10 0LE on 28 May 2015
28 May 2015 AD01 Registered office address changed from 1 the Fairway Burbage Hinckley Leicestershire LE10 2TY to 47 King Georges Way Hinckley Leicestershire LE10 0LE on 28 May 2015
26 May 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013