Advanced company searchLink opens in new window

BURBAGE CAR SALES LTD

Company number 12001781

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)
18 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
27 May 2024 AA Micro company accounts made up to 31 May 2023
27 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
12 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
06 Sep 2022 PSC07 Cessation of Jamie Chechlacz as a person with significant control on 1 September 2022
06 Sep 2022 TM01 Termination of appointment of Jamie Chechlacz as a director on 1 September 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
19 Nov 2021 AA Micro company accounts made up to 31 May 2020
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
27 Jul 2020 PSC01 Notification of Cameron Roan as a person with significant control on 27 July 2020
27 Jul 2020 PSC04 Change of details for Jamie Chechlacz as a person with significant control on 27 July 2020
27 Jul 2020 AP01 Appointment of Mr Cameron Roan as a director on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from Unit 1 Sapcote Road Ind Est Sapcoat Road Burbage, Hinckley Leicestershire LE10 2AU England to 5-6 Edwards Centre Regent Street Hinckley Leicestershire LE10 0BB on 27 July 2020
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from Unit 2 Sapcoat Road Ind Estate Burbage Hinckley Leicestershire LE10 2AU England to Unit 1 Sapcote Road Ind Est Sapcoat Road Burbage, Hinckley Leicestershire LE10 2AU on 8 April 2020
06 Apr 2020 PSC04 Change of details for Jamie Chechlacz as a person with significant control on 6 April 2020
26 Mar 2020 AD01 Registered office address changed from Unit 2 Sapcoat Road Ind Est Sapcoat Road Burbage Leicestershire LE10 2AU England to Unit 2 Sapcoat Road Ind Estate Burbage Hinckley Leicestershire LE10 2AU on 26 March 2020
25 Mar 2020 CH01 Director's details changed for Jamie Chechlacz on 25 March 2020
25 Mar 2020 PSC04 Change of details for Jamie Chechlacz as a person with significant control on 25 March 2020