Advanced company searchLink opens in new window

DRS BURR & BURR LIMITED

Company number 06173909

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CS01 Confirmation statement made on 20 March 2021 with updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
30 Mar 2020 MR01 Registration of charge 061739090001, created on 30 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 20 March 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 PSC02 Notification of Hanover House (Rustington) Limited as a person with significant control on 6 April 2016
27 Jul 2017 CS01 Confirmation statement made on 20 March 2017 with updates
27 Jul 2017 AP01 Appointment of Mr Pieter Daniel Claassen as a director on 26 February 2016
05 Jun 2017 AD01 Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to Havards & Associates Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 5 June 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
10 Mar 2016 AP01 Appointment of Pieter Daniel Claassen as a director on 26 February 2016
09 Mar 2016 TM02 Termination of appointment of David Vincent Burr as a secretary on 26 February 2016
09 Mar 2016 TM01 Termination of appointment of Susan Elizabeth Burr as a director on 26 February 2016
09 Mar 2016 TM01 Termination of appointment of David Vincent Burr as a director on 26 February 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 20 March 2015
Statement of capital on 2015-06-11
  • GBP 100