Advanced company searchLink opens in new window

BUSHLAND LIMITED

Company number 02690522

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)
12 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
11 Jul 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
20 Apr 2016 AD01 Registered office address changed from 98 Cheriton Road Folkestone Kent CT20 2QH to 44-46 Old Steine Brighton BN1 1NH on 20 April 2016
20 Apr 2016 600 Appointment of a voluntary liquidator
20 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
20 Apr 2016 4.70 Declaration of solvency
09 Mar 2016 MR04 Satisfaction of charge 2 in full
09 Mar 2016 MR04 Satisfaction of charge 3 in full
19 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 75,000
27 Jan 2016 MR04 Satisfaction of charge 1 in full
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 75,000
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 75,000
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Paul Frederick Ollerenshaw on 1 October 2009
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders