About

Registered Number: 02828262
Date of Incorporation: 18/06/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 3000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EN,

 

Based in Portsmouth, Burnett's Insurance Services Ltd was registered on 18 June 1993, it's status in the Companies House registry is set to "Dissolved". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Deborah Sheila 14 January 2010 01 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 07 September 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AD01 - Change of registered office address 01 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 05 August 2016
TM01 - Termination of appointment of director 02 April 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 18 June 2014
AUD - Auditor's letter of resignation 17 December 2013
AD01 - Change of registered office address 04 November 2013
AA01 - Change of accounting reference date 29 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 23 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 15 February 2010
AP03 - Appointment of secretary 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
AD01 - Change of registered office address 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AA01 - Change of accounting reference date 19 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 14 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
RESOLUTIONS - N/A 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 19 July 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 27 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
AA - Annual Accounts 18 July 1996
363a - Annual Return 24 June 1996
288 - N/A 20 March 1996
363x - Annual Return 24 August 1995
AA - Annual Accounts 14 June 1995
363x - Annual Return 07 July 1994
AA - Annual Accounts 22 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1993
288 - N/A 07 July 1993
288 - N/A 05 July 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.