Advanced company searchLink opens in new window

BURGER THREE LTD

Company number 10519532

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 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 December 2022
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 19 December 2021
25 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 19 December 2020
05 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
13 Mar 2019 LIQ02 Statement of affairs
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
22 May 2018 PSC01 Notification of Evan Joseph Wells as a person with significant control on 9 May 2018
22 May 2018 PSC07 Cessation of Alison Jane Davies as a person with significant control on 9 May 2018
22 May 2018 AP01 Appointment of Evan Joseph Wells as a director on 9 May 2018
22 May 2018 TM01 Termination of appointment of Alison Jane Davies as a director on 9 May 2018
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Dec 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 8 December 2017
09 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-09
  • GBP 1