BURNERTECH COMBUSTION ENGINEERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Administrator's progress report |
| 09/05/259 May 2025 | Administrator's progress report |
| 21/03/2521 March 2025 | Notice of extension of period of Administration |
| 13/11/2413 November 2024 | Administrator's progress report |
| 24/06/2424 June 2024 | Notice of deemed approval of proposals |
| 07/06/247 June 2024 | Statement of administrator's proposal |
| 23/04/2423 April 2024 | Appointment of an administrator |
| 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 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with updates |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 18/01/2418 January 2024 | Total exemption full accounts made up to 2023-01-31 |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 09/04/229 April 2022 | Compulsory strike-off action has been discontinued |
| 08/04/228 April 2022 | Total exemption full accounts made up to 2021-01-31 |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
| 25/10/2125 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 20/06/1920 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 25/10/1825 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 25/10/1825 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SD INVESTMENTS LLC |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS BELL |
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 2A OSMAN HOUSE PRINCE STREET BOLTON LANCASHIRE BL1 2NP |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/02/1623 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 08/02/138 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 08/03/128 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 08/04/118 April 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 17/06/1017 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS |
| 23/02/1023 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 27/09/0927 September 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 21/01/0921 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 21/02/0821 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
| 20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
| 18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/06/075 June 2007 | NEW SECRETARY APPOINTED |
| 05/06/075 June 2007 | SECRETARY RESIGNED |
| 24/03/0724 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
| 09/03/079 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: HILL HOUSE 83 BLACKBURN ROAD EGERTON BOLTON LANCASHIRE BL7 9RZ |
| 20/01/0720 January 2007 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
| 20/06/0620 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
| 07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 10/02/0510 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
| 08/05/048 May 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
| 07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 16/10/0316 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/05/036 May 2003 | £ NC 100/1000 01/04/03 |
| 06/05/036 May 2003 | NC INC ALREADY ADJUSTED 01/04/03 |
| 06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
| 31/03/0331 March 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
| 04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
| 15/03/0215 March 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
| 15/05/0115 May 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
| 20/03/0120 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
| 23/02/0123 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/11/003 November 2000 | NEW SECRETARY APPOINTED |
| 03/11/003 November 2000 | SECRETARY RESIGNED |
| 17/10/0017 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
| 09/03/009 March 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
| 09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 54 FOREST ROAD SMITHILLS BOLTON BL1 6LT |
| 02/03/002 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
| 06/04/996 April 1999 | RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS |
| 02/12/982 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
| 29/01/9829 January 1998 | SECRETARY RESIGNED |
| 29/01/9829 January 1998 | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS |
| 29/01/9829 January 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 29/01/9829 January 1998 | NEW SECRETARY APPOINTED |
| 29/01/9829 January 1998 | DIRECTOR RESIGNED |
| 16/04/9716 April 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 |
| 16/04/9716 April 1997 | RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS |
| 28/03/9628 March 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96 |
| 25/03/9625 March 1996 | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS |
| 22/02/9522 February 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95 |
| 22/02/9522 February 1995 | RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS |
| 22/02/9522 February 1995 | EXEMPTION FROM APPOINTING AUDITORS 01/02/95 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 31/03/9431 March 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 31/03/9431 March 1994 | RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS |
| 23/03/9423 March 1994 | EXEMPTION FROM APPOINTING AUDITORS 01/02/94 |
| 23/03/9423 March 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94 |
| 23/03/9423 March 1994 | REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 15 YORK AVENUE LITTLE LEVER BOLTAN BL3 1EU |
| 12/02/9312 February 1993 | REGISTERED OFFICE CHANGED ON 12/02/93 |
| 12/02/9312 February 1993 | RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS |
| 12/02/9312 February 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93 |
| 12/02/9312 February 1993 | EXEMPTION FROM APPOINTING AUDITORS 01/02/93 |
| 12/02/9212 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 12/02/9212 February 1992 | ALTER MEM AND ARTS 20/01/92 |
| 20/01/9220 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 BURNERTECH COMBUSTION ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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