Advanced company searchLink opens in new window

J BURNETT SERVICES LTD

Company number 08845928

Filter by category

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 AD01 Registered office address changed from Accountancy Today Ltd Innovation Centre, 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 2 Hercules Way Peterborough PE2 8FQ on 18 January 2022
15 Mar 2021 AA Micro company accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from Innovation Centre 110 Butterfield Luton LU2 8DL England to Accountancy Today Ltd Innovation Centre, 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 22 January 2018
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Oct 2017 AD01 Registered office address changed from Quaker Cottage Scale House Skipton BD23 6ER England to Innovation Centre 110 Butterfield Luton LU2 8DL on 8 October 2017
06 Jun 2017 AD01 Registered office address changed from 3 James Court Gainsborough Lincolnshire DN21 2FB England to Quaker Cottage Scale House Skipton BD23 6ER on 6 June 2017
08 Feb 2017 AD01 Registered office address changed from Inbetweeny Cottage Castle Lane Boothby Graffoe Lincoln LN5 0LF England to 3 James Court Gainsborough Lincolnshire DN21 2FB on 8 February 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
06 Sep 2016 AD01 Registered office address changed from C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Hertfordshire EN6 5AT England to Inbetweeny Cottage Castle Lane Boothby Graffoe Lincoln LN5 0LF on 6 September 2016
14 May 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Apr 2016 AD01 Registered office address changed from C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O C/O Dmp Accountants Limited 98a High Street Potters Bar Hertfordshire EN6 5AT on 4 April 2016
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 Jan 2016 AD01 Registered office address changed from C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 19 January 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Limited Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015
24 Jul 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 24 July 2015