Advanced company searchLink opens in new window

BURTON KITCHENWARE LIMITED

Company number 08080927

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
13 Jan 2017 AD01 Registered office address changed from C/O C/O Ogden Fulfilment Ltd Unit 2 Dalton Lane Keighley BD21 4JH England to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 13 January 2017
06 Jan 2017 4.20 Statement of affairs with form 4.19
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
04 Jan 2017 AP01 Appointment of Mr Peter Anthony Farrar as a director on 19 November 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4,000
11 Nov 2016 AD01 Registered office address changed from C/O Ogden Fulfilment Ltd Unit 2 Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH England to C/O C/O Ogden Fulfilment Ltd Unit 2 Dalton Lane Keighley BD21 4JH on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from C/O C/O Ogden Fulfilment Ltd Unit 2 Acre Park Dalton Lane Keighley West Yorkshire BD1 4JH England to C/O Ogden Fulfilment Ltd Unit 2 Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH on 11 November 2016
08 Nov 2016 AD01 Registered office address changed from Burton House 8 Church View Menston Ilkley West Yorkshire LS29 6EX to C/O C/O Ogden Fulfilment Ltd Unit 2 Acre Park Dalton Lane Keighley West Yorkshire BD1 4JH on 8 November 2016
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,370
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,000
28 Jun 2016 AP01 Appointment of Mr John Brian Whitaker as a director on 28 June 2016
23 Jun 2016 TM01 Termination of appointment of John Brian Whitaker as a director on 22 June 2016
21 Jun 2016 TM01 Termination of appointment of Richard John Pearson Burton as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr John Brian Whitaker as a director on 21 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jan 2016 TM01 Termination of appointment of John William Stanley Raper as a director on 23 November 2015
23 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,335
23 Jun 2015 AD02 Register inspection address has been changed from C/O Waters Accountancy Ltd Casterton Suit Clawthorpe Hall Business Centre Burton in Kendal Carnforth Lancashire LA6 1NU England to C/O Waters Accountancy Ltd Casterton Suite Chbc Clawthorpe Carnforth Lancs LA6 1NU
04 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,335
04 Jun 2015 AD02 Register inspection address has been changed from C/O Burton Davy Silverdale Suite Clawthorpe Hall Business Centre Carnforth England LA6 1NU Great Britain to C/O Waters Accountancy Ltd Casterton Suit Clawthorpe Hall Business Centre Burton in Kendal Carnforth Lancashire LA6 1NU