Advanced company searchLink opens in new window

BURRENVALE LIMITED

Company number NI604279

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)
10 May 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
14 Nov 2017 PSC01 Notification of Edward Burns as a person with significant control on 6 April 2016
14 Nov 2017 PSC01 Notification of Phillip Burns as a person with significant control on 6 April 2016
23 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
24 May 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 September 2014
22 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2015 AR01 Annual return made up to 29 September 2014
Statement of capital on 2015-01-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 annual return made up to 29/09/2014 was registered on 26/01/2016.
23 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
03 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
15 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
14 May 2012 AA Accounts for a dormant company made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
04 Nov 2010 AP01 Appointment of Philip Burns as a director
04 Nov 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 4 November 2010
04 Nov 2010 TM01 Termination of appointment of Cs Director Services Limited as a director