BURROWS GROUP LIMITED

Register to unlock more data on OkredoRegister

BURROWS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05610759

Incorporation date

02/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon30/12/2025
Final Gazette dissolved following liquidation
dot icon30/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2025
Liquidators' statement of receipts and payments to 2025-02-06
dot icon13/04/2024
Liquidators' statement of receipts and payments to 2024-02-06
dot icon17/02/2023
Appointment of a voluntary liquidator
dot icon17/02/2023
Statement of affairs
dot icon17/02/2023
Registered office address changed from Unit 28 Springvale Industrial Park Union Street Bilston West Midlands WV14 0QL to 79 Caroline Street Birmingham B3 1UP on 2023-02-18
dot icon17/02/2023
Resolutions
dot icon03/02/2023
Compulsory strike-off action has been suspended
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon21/10/2022
Termination of appointment of Anthony Pickwick as a director on 2022-10-07
dot icon13/07/2022
Termination of appointment of Roger Smith as a director on 2022-07-11
dot icon13/07/2022
Termination of appointment of Craig Dedicoat as a director on 2022-07-11
dot icon30/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/12/2021
Appointment of Mr Anthony Pickwick as a director on 2021-12-22
dot icon10/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/01/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon12/10/2019
Appointment of Mr Craig Dedicoat as a director on 2019-09-30
dot icon12/10/2019
Appointment of Mr Roger Smith as a director on 2019-09-30
dot icon10/10/2019
Registered office address changed from Burrows Home Comfort Landport Road Wolverhampton West Midlands WV2 2QN to Unit 28 Springvale Industrial Park Union Street Bilston West Midlands WV14 0QL on 2019-10-10
dot icon14/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon12/06/2019
Termination of appointment of Heidi Joanne White as a director on 2019-06-01
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon05/09/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon26/02/2018
Resolutions
dot icon26/02/2018
Change of name notice
dot icon26/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/02/2016
Registration of charge 056107590005, created on 2016-02-19
dot icon28/01/2016
Registration of charge 056107590004, created on 2016-01-15
dot icon23/12/2015
Satisfaction of charge 1 in full
dot icon23/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon02/10/2014
Appointment of Mrs Heidi Joanne White as a director on 2014-09-30
dot icon02/10/2014
Appointment of Mr Steffan White as a director on 2014-09-30
dot icon02/10/2014
Termination of appointment of Tara Burrows as a director on 2014-09-30
dot icon02/10/2014
Termination of appointment of Darrius Alexander Burrows as a director on 2014-09-30
dot icon02/10/2014
Termination of appointment of Darrius Alexander Burrows as a secretary on 2014-09-30
dot icon30/09/2014
Registration of charge 056107590003, created on 2014-09-30
dot icon25/09/2014
Satisfaction of charge 2 in full
dot icon10/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/03/2014
Termination of appointment of Jonathan Rodway as a director
dot icon14/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon14/11/2012
Registered office address changed from Burrows Home Comfort Landport Rod Wolverhampton West Midlands WV2 2QN on 2012-11-14
dot icon14/11/2012
Director's details changed for Darrius Alexander Burrows on 2012-11-14
dot icon14/11/2012
Director's details changed for Mrs Tara Burrows on 2012-11-14
dot icon14/11/2012
Secretary's details changed for Darrius Alexander Burrows on 2011-11-15
dot icon18/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/05/2012
Appointment of Mr Jonathon Rodway as a director
dot icon15/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon15/11/2011
Director's details changed for Darrius Alexander Burrows on 2011-09-30
dot icon15/11/2011
Director's details changed for Mrs Tara Burrows on 2011-09-30
dot icon13/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/05/2011
Appointment of Mrs Tara Burrows as a director
dot icon23/05/2011
Termination of appointment of Roger Burrows as a director
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Roger Laurie Thomas Burrows on 2010-10-31
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon20/11/2009
Director's details changed for Darrius Alexander Burrows on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr Roger Laurie Thomas Burrows on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 02/11/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from 3RD floor, regent house, bath avenue, wolverhampton west midlands WV1 4EG
dot icon27/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 02/11/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 02/11/06; full list of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
Director resigned
dot icon20/12/2005
New director appointed
dot icon14/12/2005
Ad 28/11/05--------- £ si 999@1=999 £ ic 1/1000
dot icon02/11/2005
Secretary resigned
dot icon02/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
02/11/2022
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dedicoat, Craig
Director
30/09/2019 - 11/07/2022
24
Smith, Roger
Director
30/09/2019 - 11/07/2022
3
White, Steffan David
Director
30/09/2014 - Present
9
Rodway, Jonathan
Director
21/05/2012 - 14/03/2014
7
Pickwick, Anthony
Director
22/12/2021 - 07/10/2022
15

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 BURROWS GROUP LIMITED

BURROWS GROUP LIMITED is an(a) Dissolved company incorporated on 02/11/2005 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 BURROWS GROUP LIMITED?

toggle

BURROWS GROUP LIMITED is currently Dissolved. It was registered on 02/11/2005 and dissolved on 30/12/2025.

Where is BURROWS GROUP LIMITED located?

toggle

BURROWS GROUP LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BURROWS GROUP LIMITED do?

toggle

BURROWS GROUP LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BURROWS GROUP LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved following liquidation.