Advanced company searchLink opens in new window

BRITANNIA BUCKLE COMPANY LIMITED

Company number 01568591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
16 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 110
16 May 2015 AD04 Register(s) moved to registered office address 80 Wynndale Road London E18 1DX
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 110
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
25 Sep 2013 AD02 Register inspection address has been changed from 3 Courtenay Gardens Harrow Middlesex HA3 5LY United Kingdom
25 Sep 2013 AD01 Registered office address changed from 80 Wynndale Road London E18 1DX England on 25 September 2013
25 Sep 2013 AD01 Registered office address changed from 3 Courtenay Gardens Harrow Middlesex HA3 5LY United Kingdom on 25 September 2013
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
09 Sep 2011 AD03 Register(s) moved to registered inspection location
08 Sep 2011 CH01 Director's details changed for Mr Neville Barry Seymour Davis on 1 April 2011
08 Sep 2011 AD02 Register inspection address has been changed
08 Sep 2011 CH03 Secretary's details changed for Martine Davis on 1 April 2011
08 Sep 2011 AD01 Registered office address changed from 24 Albany Crescent Claygate Esher Surrey KT10 0PF on 8 September 2011
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off