This company is commonly known as Burrows Law Training Services Limited. The company was founded 11 years ago and was given the registration number 08079473. The firm's registered office is in THORNABY PLACE. You can find them at Redheugh House, Teesday South, Thornaby Place, Stockton-on-tees. This company's SIC code is 69101 - Barristers at law.
Name | : | BURROWS LAW TRAINING SERVICES LIMITED |
---|---|---|
Company Number | : | 08079473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 May 2012 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redheugh House, Teesday South, Thornaby Place, Stockton-on-tees, TS17 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redheugh House, Teesday South, Thornaby Place, TS17 6SG | Director | 22 May 2012 | Active |
Kett Lodge, Low Street, Ketteringham, Wymondham, England, NR18 9RY | Director | 02 January 2013 | Active |
3, Cathedral Street, Norwich, United Kingdom, NR1 1LU | Director | 02 January 2013 | Active |
Mr Ross Oliver Burrows | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | Redheugh House, Teesday South, Thornaby Place, TS17 6SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-20 | Resolution | Resolution. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Accounts | Change account reference date company current shortened. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Address | Change registered office address company with date old address new address. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-20 | Officers | Change person director company with change date. | Download |
2015-02-19 | Address | Change registered office address company with date old address new address. | Download |
2015-02-19 | Address | Change registered office address company with date old address new address. | Download |
2015-02-19 | Officers | Change person director company with change date. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.