- Company Overview for BURGIS & BULLOCK MANAGEMENT LTD (09551865)
- Filing history for BURGIS & BULLOCK MANAGEMENT LTD (09551865)
- People for BURGIS & BULLOCK MANAGEMENT LTD (09551865)
- More for BURGIS & BULLOCK MANAGEMENT LTD (09551865)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2024 | DS01 | Application to strike the company off the register | |
26 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mrs Wende Ann Hubbard as a person with significant control on 29 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 May 2017 | CH01 | Director's details changed for Mrs Wende Ann Hubbard on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Grant Mckechnie Howard on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Jonathan Sean William Farnell on 2 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Burgis & Bullock 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 25 January 2017 | |
03 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|