BURNS TEMPEST LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/02/2423 February 2024 Director's details changed for Mr Thomas Liptrot on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of David Ian House as a director on 2023-12-29

View Document

23/02/2423 February 2024 Change of details for Mr Thomas Liptrot as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Thomas Jay Ryan on 2024-02-23

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

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

20/12/2320 December 2023 Application to strike the company off the register

View Document

08/11/238 November 2023

View Document

04/10/234 October 2023 Notification of Thomas Liptrot as a person with significant control on 2023-04-20

View Document

04/10/234 October 2023 Notification of David Ian House as a person with significant control on 2023-04-20

View Document

04/10/234 October 2023 Change of details for Mr Thomas Liptrot as a person with significant control on 2023-07-10

View Document

04/10/234 October 2023 Cessation of Permanent Futures Limited as a person with significant control on 2023-04-20

View Document

04/10/234 October 2023 Cessation of David Ian House as a person with significant control on 2023-07-10

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

01/05/231 May 2023 Change of details for a person with significant control

View Document

01/05/231 May 2023 Change of details for a person with significant control

View Document

29/04/2329 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

28/04/2328 April 2023 Director's details changed for Mr Thomas Liptrot on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr David Ian House on 2023-04-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr David Ian House on 2021-12-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

02/02/202 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WINTERBURN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 4 FEAST FIELD HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ UNITED KINGDOM

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/168 February 2016 CURRSHO FROM 28/02/2017 TO 31/07/2016

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