BURLINGTON PAINTINGS LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON PAINTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01579558

Incorporation date

12/08/1981

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, 45 Pall Mall, London SW1Y 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1981)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2022
Voluntary strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for voluntary strike-off
dot icon12/05/2022
Application to strike the company off the register
dot icon27/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/08/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon26/01/2018
Total exemption small company accounts made up to 2017-03-31
dot icon30/08/2017
Termination of appointment of James Selwyn Lloyd as a director on 2017-08-27
dot icon21/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon16/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon21/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/06/2016
Registered office address changed from 3rd Floor, Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 2016-06-08
dot icon16/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Registered office address changed from 3Rd Floor Dukes Court 32 Duke Street London SW1Y 6DF United Kingdom to 3Rd Floor, Dukes Court 32 Duke Street St James's London SW1Y 6DF on 2015-01-07
dot icon07/01/2015
Registered office address changed from 12 Burlington Gardens London W1S 3EY to 3Rd Floor, Dukes Court 32 Duke Street St James's London SW1Y 6DF on 2015-01-07
dot icon07/01/2015
Appointment of Mr Ross Wyndham Badger as a director on 2014-12-19
dot icon07/01/2015
Termination of appointment of Angela Mary Hardy as a director on 2014-12-19
dot icon07/01/2015
Termination of appointment of Angela Mary Hardy as a secretary on 2014-12-19
dot icon10/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Termination of appointment of Paul Hardy as a director
dot icon29/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Paul Charles Hardy as a director
dot icon06/05/2011
Appointment of Mr James Selwyn Lloyd as a director
dot icon06/05/2011
Termination of appointment of Angus Lloyd as a director
dot icon06/05/2011
Termination of appointment of Michael Day as a director
dot icon17/03/2011
Purchase of own shares.
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon12/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/11/2010
Termination of appointment of Virginia Best as a director
dot icon11/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon15/06/2010
Director's details changed for Angela Mary Hardy on 2010-05-24
dot icon15/06/2010
Director's details changed for Mrs Virginia Elaine Best on 2010-05-24
dot icon15/06/2010
Director's details changed for Michael John Day on 2010-02-27
dot icon29/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/06/2008
Return made up to 24/05/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/11/2007
Ad 10/09/07--------- £ si 53@1=53 £ ic 1000/1053
dot icon29/11/2007
Nc inc already adjusted 10/09/07
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/05/2007
Return made up to 24/05/07; full list of members
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
New secretary appointed
dot icon20/06/2006
Return made up to 24/05/06; full list of members
dot icon13/01/2006
Accounts for a small company made up to 2005-09-30
dot icon25/06/2005
Return made up to 24/05/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-09-30
dot icon31/08/2004
Return made up to 24/05/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-09-30
dot icon14/11/2003
Director resigned
dot icon02/06/2003
Return made up to 24/05/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-09-30
dot icon12/06/2002
Return made up to 24/05/02; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-09-30
dot icon25/06/2001
Accounts for a small company made up to 2000-09-30
dot icon12/06/2001
Return made up to 24/05/01; full list of members
dot icon20/06/2000
Return made up to 24/05/00; full list of members
dot icon20/06/2000
New director appointed
dot icon15/06/2000
Full accounts made up to 1999-09-30
dot icon29/06/1999
Return made up to 24/05/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-09-30
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon28/05/1998
Return made up to 24/05/98; full list of members
dot icon25/06/1997
Return made up to 24/05/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-09-30
dot icon26/07/1996
Full accounts made up to 1995-09-30
dot icon27/06/1996
Return made up to 24/05/96; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon27/06/1995
Return made up to 24/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 24/05/94; no change of members
dot icon09/05/1994
Accounts for a small company made up to 1993-09-30
dot icon03/06/1993
Return made up to 24/05/93; full list of members
dot icon05/04/1993
Accounts for a small company made up to 1992-09-30
dot icon15/05/1992
Accounts for a small company made up to 1991-09-30
dot icon15/05/1992
Return made up to 24/05/92; no change of members
dot icon19/06/1991
New director appointed
dot icon05/06/1991
Return made up to 24/05/91; no change of members
dot icon06/03/1991
Accounts for a small company made up to 1990-09-30
dot icon07/08/1990
Particulars of mortgage/charge
dot icon07/06/1990
Return made up to 24/05/90; full list of members
dot icon01/06/1990
Accounts for a small company made up to 1989-09-30
dot icon08/12/1989
Accounts for a small company made up to 1988-09-30
dot icon17/10/1989
Return made up to 25/05/89; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-09-30
dot icon12/05/1988
Return made up to 25/04/88; full list of members
dot icon20/08/1987
Return made up to 23/07/87; full list of members
dot icon05/08/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Full accounts made up to 1985-09-30
dot icon22/09/1986
Return made up to 11/09/86; full list of members
dot icon12/08/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badger, Ross Wyndham
Director
19/12/2014 - Present
48
Hardy, Paul Charles
Director
14/12/2010 - 30/06/2013
-
Lloyd, James Selwyn
Director
21/03/2011 - 27/08/2017
13
Lloyd, James Selwyn
Director
01/06/1991 - 06/11/2003
13
Hardy, Angela Mary
Director
04/01/2000 - 19/12/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLINGTON PAINTINGS LIMITED

BURLINGTON PAINTINGS LIMITED is an(a) Dissolved company incorporated on 12/08/1981 with the registered office located at Ground Floor, 45 Pall Mall, London SW1Y 5JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON PAINTINGS LIMITED?

toggle

BURLINGTON PAINTINGS LIMITED is currently Dissolved. It was registered on 12/08/1981 and dissolved on 03/01/2023.

Where is BURLINGTON PAINTINGS LIMITED located?

toggle

BURLINGTON PAINTINGS LIMITED is registered at Ground Floor, 45 Pall Mall, London SW1Y 5JG.

What does BURLINGTON PAINTINGS LIMITED do?

toggle

BURLINGTON PAINTINGS LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for BURLINGTON PAINTINGS LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.