Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

L.r Burrows & Co. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 2010)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 00410333
Record last updated Saturday, April 4, 2015 8:27:44 PM UTC
Official Address 3 Floor Regent House Bath Avenue Park
There are 144 companies registered at this street
Locality Park
Region Wolverhampton, England
Postal Code WV14EG
Sector Insulation work activities

Charts

Visits

L.R BURROWS & CO. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-2012

Searches

L.R BURROWS & CO. LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-701
Document Type Publication date Download link
Registry Jul 30, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 29, 2013 Order of court - restoration Order of court - restoration
Registry Jun 2, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 2, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 9, 2011 Change of registered office address Change of registered office address
Registry Aug 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 17, 2011 Statement of satisfaction in full or in part of mortgage or charge 4103... Statement of satisfaction in full or in part of mortgage or charge 4103...
Registry Aug 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 11, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 11, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 8, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 6, 2010 Annual return Annual return
Registry Oct 6, 2010 Change of particulars for director Change of particulars for director
Financials May 5, 2010 Annual accounts Annual accounts
Registry Oct 19, 2009 Annual return Annual return
Registry Oct 12, 2009 Change of particulars for director Change of particulars for director
Financials Apr 16, 2009 Annual accounts Annual accounts
Registry Oct 20, 2008 Annual return Annual return
Financials Apr 25, 2008 Annual accounts Annual accounts
Registry Oct 17, 2007 Annual return Annual return
Financials Mar 29, 2007 Annual accounts Annual accounts
Registry Oct 9, 2006 Annual return Annual return
Registry Oct 6, 2006 Appointment of a director Appointment of a director
Registry Sep 30, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Sep 21, 2006 Appointment of a secretary Appointment of a secretary
Registry Sep 7, 2006 Resignation of a director Resignation of a director
Registry Aug 11, 2006 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry May 20, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2006 Particulars of a mortgage or charge 4103... Particulars of a mortgage or charge 4103...
Registry Feb 4, 2006 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 Feb 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4103... Declaration of satisfaction in full or in part of a mortgage or charge 4103...
Registry Feb 4, 2006 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 Feb 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4103... Declaration of satisfaction in full or in part of a mortgage or charge 4103...
Registry Jan 30, 2006 Resignation of a director Resignation of a director
Registry Jan 30, 2006 Appointment of a secretary Appointment of a secretary
Registry Jan 30, 2006 Resignation of a secretary Resignation of a secretary
Financials Jan 3, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Appointment of a man as Secretary and Engineer Appointment of a man as Secretary and Engineer
Registry Jan 2, 2006 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 3, 2005 Annual return Annual return
Financials Mar 7, 2005 Annual accounts Annual accounts
Registry Oct 5, 2004 Annual return Annual return
Financials Apr 15, 2004 Annual accounts Annual accounts
Registry Nov 21, 2003 Annual return Annual return
Financials Apr 27, 2003 Annual accounts Annual accounts
Registry Mar 1, 2003 Resignation of a director Resignation of a director
Registry Feb 17, 2003 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Registry Nov 21, 2002 Annual return Annual return
Financials Oct 17, 2002 Annual accounts Annual accounts
Registry May 29, 2002 Change of accounting reference date Change of accounting reference date
Registry Sep 26, 2001 Annual return Annual return
Financials Aug 29, 2001 Annual accounts Annual accounts
Registry Oct 27, 2000 Annual return Annual return
Financials Aug 25, 2000 Annual accounts Annual accounts
Registry Feb 3, 2000 Appointment of a director Appointment of a director
Registry Feb 3, 2000 Appointment of a director 4103... Appointment of a director 4103...
Registry Jan 20, 2000 Two appointments: 2 men Two appointments: 2 men
Financials Jan 17, 2000 Annual accounts Annual accounts
Registry Sep 13, 1999 Annual return Annual return
Registry May 24, 1999 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 22, 1998 Annual return Annual return
Financials Jun 29, 1998 Annual accounts Annual accounts
Registry Sep 30, 1997 Annual return Annual return
Financials Sep 17, 1997 Annual accounts Annual accounts
Registry Oct 8, 1996 Annual return Annual return
Financials May 15, 1996 Annual accounts Annual accounts
Registry Nov 24, 1995 Annual return Annual return
Financials May 23, 1995 Annual accounts Annual accounts
Registry Sep 30, 1994 Annual return Annual return
Financials Aug 7, 1994 Annual accounts Annual accounts
Registry Feb 25, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 1993 Annual return Annual return
Financials May 17, 1993 Annual accounts Annual accounts
Registry May 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 30, 1992 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 5, 1992 Annual accounts Annual accounts
Registry Oct 6, 1992 Director's particulars changed Director's particulars changed
Registry Oct 6, 1992 Annual return Annual return
Registry Sep 2, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 14, 1992 Annual accounts Annual accounts
Registry Jul 28, 1992 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 18, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 28, 1991 Annual return Annual return
Registry Sep 30, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 1991 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Jan 2, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 2, 1991 Annual return Annual return
Financials Nov 20, 1990 Annual accounts Annual accounts
Financials Apr 4, 1990 Annual accounts 4103... Annual accounts 4103...
Registry Jan 12, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 1989 Annual return Annual return
Registry Feb 5, 1989 Annual return 4103... Annual return 4103...
Financials Feb 5, 1989 Annual accounts Annual accounts
Registry Dec 8, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 30, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 14, 1988 Annual accounts Annual accounts
Registry Apr 14, 1988 Annual return Annual return
Registry Jan 11, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)