DAVE BURNETT CONSULTANCY LTD

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a members' voluntary winding up

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-11-04

View Document

02/12/212 December 2021 Liquidators' statement of receipts and payments to 2021-11-04

View Document

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

View Accounts

22/10/1922 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

15/10/1815 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

24/10/1724 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 37 KINGSHILL COURT STANDISH WIGAN LANCASHIRE WN6 0AR

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BURNETT / 05/11/2014

View Document

01/03/151 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM 1 TODDINGTON TODDINGTON LANE HAIGH WIGAN GREATER MANCHESTER WN2 1LF

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/142 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/03/124 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BURNETT / 07/03/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 1 TODDINGNTON TODDINGTON LANE HAIGH WIGAN GREATER MANCHESTER WN2 1LF ENGLAND

View Document

24/02/1124 February 2011 CURREXT FROM 28/02/2012 TO 31/07/2012

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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