BURGESS UTILITIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Liquidators' statement of receipts and payments to 2024-10-08 |
13/12/2313 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
20/11/2320 November 2023 | Satisfaction of charge 072932320002 in full |
18/10/2318 October 2023 | Registered office address changed from 2 Normanton Road Stockport SK3 0SJ England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 2023-10-18 |
12/10/2312 October 2023 | Appointment of a voluntary liquidator |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Statement of affairs |
12/10/2312 October 2023 | Resolutions |
04/09/234 September 2023 | Confirmation statement made on 2023-01-01 with updates |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Registration of charge 072932320002, created on 2022-12-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/06/219 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | SECRETARY'S CHANGE OF PARTICULARS / MISS CARLA KING / 01/01/2021 |
17/05/2117 May 2021 | SECRETARY'S CHANGE OF PARTICULARS / MISS CARLA KING / 01/01/2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
03/11/203 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072932320001 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | COMPANY NAME CHANGED BURGESS WATER MAINS LIMITED CERTIFICATE ISSUED ON 09/10/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 208 COUNCILLOR LANE CHEADLE SK8 2JQ ENGLAND |
11/03/1911 March 2019 | SECRETARY APPOINTED MISS CARLA KING |
07/01/197 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BURGESS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURGESS / 30/05/2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/09/155 September 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 33 CHURCH ROAD CHEADLE CHESHIRE SK8 4NG |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/02/1218 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BURGESS UTILITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company