GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed burford chorley LIMITEDcertificate issued on 29/10/20
filed on: 29th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
23rd October 2020 - the day secretary's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
23rd October 2020 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd October 2020: 2.00 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd October 2020. New Address: 7 Deacon Trading Estate Knight Road Rochester ME2 2AU. Previous address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th July 2019. New Address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Previous address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 8th July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, July 2018
| resolution
|
Free Download
(17 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th May 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 26th May 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 26th May 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th May 2017. New Address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Previous address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 28th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
CERTNM |
Company name changed energy reduction ten LIMITEDcertificate issued on 27/11/15
filed on: 27th, November 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd November 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
23rd November 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th November 2015. New Address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW. Previous address: Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 1.00 GBP
capital
|
|