Advanced company searchLink opens in new window

BUCKHURST & CO

Company number 01660792

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)
05 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2010 4.68 Liquidators' statement of receipts and payments to 27 September 2010
05 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 23 June 2010
24 Dec 2009 600 Appointment of a voluntary liquidator
24 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
04 Dec 2009 AD01 Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009
30 Jul 2009 288b Appointment Terminated Director jill kyne
30 Jul 2009 288b Appointment Terminated Director sally moore
30 Jul 2009 288b Appointment Terminated Director adele abigail
30 Jul 2009 288b Appointment Terminated Director paul tunnacliffe
30 Jul 2009 288b Appointment Terminated Director nandor makos
06 Jul 2009 287 Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB
02 Jul 2009 4.70 Declaration of solvency
02 Jul 2009 600 Appointment of a voluntary liquidator
02 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-24
17 Mar 2009 AA Full accounts made up to 30 June 2008
08 Dec 2008 363a Return made up to 30/09/08; full list of members
12 Aug 2008 288a Director appointed adele ann abigail
09 Jul 2008 288b Appointment Terminated Director michael flynn
20 Mar 2008 AA Full accounts made up to 30 June 2007
22 Jan 2008 288a New director appointed
11 Jan 2008 288b Director resigned
16 Nov 2007 288a New director appointed
01 Nov 2007 363a Return made up to 30/09/07; full list of members