Advanced company searchLink opens in new window

BURTON MOTOR FACTORS LIMITED

Company number 02876182

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square Leeds West Yorkshire LS1 2LH on 17 May 2023
11 May 2023 600 Appointment of a voluntary liquidator
11 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-26
11 May 2023 LIQ01 Declaration of solvency
06 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jun 2022 MR04 Satisfaction of charge 1 in full
06 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
23 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
07 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
29 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
05 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 PSC07 Cessation of Andrew Gordon Richards as a person with significant control on 10 May 2019
15 May 2019 PSC07 Cessation of Alistair John Richards as a person with significant control on 10 May 2019
15 May 2019 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 10 May 2019
15 May 2019 TM01 Termination of appointment of Andrew Gordon Richards as a director on 10 May 2019
15 May 2019 TM01 Termination of appointment of Alistair John Richards as a director on 10 May 2019
15 May 2019 AP01 Appointment of Mr John Frederick Coombes as a director on 10 May 2019
15 May 2019 TM02 Termination of appointment of Andrew Gordon Richards as a secretary on 10 May 2019
15 May 2019 AD01 Registered office address changed from 51 st John Street Ashbourne Derbyshire DE6 1GP to No 1 Colmore Square Birmingham B4 6AA on 15 May 2019
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 December 2017