BURNERTECH COMBUSTION ENGINEERS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Administrator's progress report

View Document

21/03/2521 March 2025 Notice of extension of period of Administration

View Document

13/11/2413 November 2024 Administrator's progress report

View Document

24/06/2424 June 2024 Notice of deemed approval of proposals

View Document

07/06/247 June 2024 Statement of administrator's proposal

View Document

23/04/2423 April 2024 Registered office address changed from Unit C, Lostock Industrial Estate Lostock Lane Bolton Lancashire BL6 4BL United Kingdom to Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of an administrator

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-01-31

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/06/1920 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SD INVESTMENTS LLC

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS BELL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 2A OSMAN HOUSE PRINCE STREET BOLTON LANCASHIRE BL1 2NP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/118 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS

View Document

23/02/1023 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/09/0927 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: HILL HOUSE 83 BLACKBURN ROAD EGERTON BOLTON LANCASHIRE BL7 9RZ

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 £ NC 100/1000 01/04/03

View Document

06/05/036 May 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 54 FOREST ROAD SMITHILLS BOLTON BL1 6LT

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

23/03/9423 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 15 YORK AVENUE LITTLE LEVER BOLTAN BL3 1EU

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

12/02/9312 February 1993 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 20/01/92

View Document

20/01/9220 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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