Advanced company searchLink opens in new window

BURNBRIGHTLY LTD

Company number 08883004

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2022 DS01 Application to strike the company off the register
16 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
25 May 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
06 Sep 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 AD01 Registered office address changed from Stonecroft Villa Grange Road Stamfordham Newcastle upon Tyne NE18 0PF England to 61C Dunsgreen Ponteland Newcastle upon Tyne NE20 9EJ on 26 February 2019
15 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
10 Jul 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
14 Aug 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Feb 2017 AD01 Registered office address changed from Stonecroft Grange Avenue Stamfordham Newcastle upon Tyne NE18 0PG England to Stonecroft Villa Grange Road Stamfordham Newcastle upon Tyne NE18 0PF on 10 February 2017
07 Feb 2017 AD01 Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne NE13 7LT to Stonecroft Grange Avenue Stamfordham Newcastle upon Tyne NE18 0PG on 7 February 2017
22 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 CH01 Director's details changed for Miss Sarah-Jane Howe on 10 February 2014
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 100