Menu

Burford House Retail LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 20, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03362401
Record last updated Saturday, April 25, 2015 6:30:19 PM UTC
Official Address 348 Lytham Road Waterloo
There are 713 companies registered at this street
Locality Waterloo
Region Blackpool, England
Postal Code FY41DW
Sector Retail furniture household etc.

Charts

Visits

BURFORD HOUSE RETAIL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-122025-22025-301
Document Type Publication date Download link
Registry Jul 30, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 30, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 30, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 24, 2008 Liquidator's progress report Liquidator's progress report
Registry Jul 3, 2008 Liquidator's progress report 3362... Liquidator's progress report 3362...
Registry Jan 6, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 11, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 4, 2007 Statement of company's affairs Statement of company's affairs
Registry Jan 4, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 2006 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Nov 22, 2006 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Financials Oct 3, 2006 Annual accounts Annual accounts
Registry Jun 20, 2006 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jun 7, 2006 Annual return Annual return
Financials Oct 26, 2005 Amended accounts Amended accounts
Financials Aug 24, 2005 Annual accounts Annual accounts
Registry May 18, 2005 Annual return Annual return
Registry Apr 19, 2005 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Feb 15, 2005 Resignation of a director Resignation of a director
Registry Feb 15, 2005 Resignation of a director 3362... Resignation of a director 3362...
Registry Jan 31, 2005 Resignation of 2 people: one Product Finisher, one Director (a man) and one Joiner/Finisher Resignation of 2 people: one Product Finisher, one Director (a man) and one Joiner/Finisher
Financials Jul 6, 2004 Annual accounts Annual accounts
Registry Jun 8, 2004 Annual return Annual return
Financials Jul 10, 2003 Annual accounts Annual accounts
Registry Jun 9, 2003 Annual return Annual return
Registry May 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 3362... Declaration of satisfaction in full or in part of a mortgage or charge 3362...
Financials Jul 23, 2002 Annual accounts Annual accounts
Registry Jun 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2002 Resignation of a secretary Resignation of a secretary
Registry May 28, 2002 Appointment of a secretary Appointment of a secretary
Registry May 28, 2002 Annual return Annual return
Registry May 21, 2002 Appointment of a man as Co Director and Secretary Appointment of a man as Co Director and Secretary
Registry May 21, 2002 Resignation of one Secretary Resignation of one Secretary
Registry Sep 27, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 27, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 27, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Financials Jul 20, 2001 Annual accounts Annual accounts
Registry Jun 20, 2001 Annual return Annual return
Financials Aug 1, 2000 Annual accounts Annual accounts
Registry Jun 7, 2000 Annual return Annual return
Registry Dec 29, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 1999 Particulars of a mortgage or charge 3362... Particulars of a mortgage or charge 3362...
Registry Jul 8, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 8, 1999 Appointment of a director Appointment of a director
Registry Jul 8, 1999 Appointment of a director 3362... Appointment of a director 3362...
Registry Jul 8, 1999 Annual return Annual return
Registry Mar 12, 1999 Two appointments: 2 men Two appointments: 2 men
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry Jun 21, 1998 Annual return Annual return
Registry Feb 19, 1998 Change of accounting reference date Change of accounting reference date
Registry Aug 12, 1997 Appointment of a director Appointment of a director
Registry Aug 12, 1997 Appointment of a director 3362... Appointment of a director 3362...
Registry Aug 11, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 7, 1997 Resignation of a director Resignation of a director
Registry Aug 5, 1997 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Aug 1, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Apr 30, 1997 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)