Advanced company searchLink opens in new window

BUXHALL LIMITED

Company number 03083352

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)
10 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 18 June 2017
19 Aug 2016 4.68 Liquidators' statement of receipts and payments to 18 June 2016
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jul 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
08 Jul 2015 1.4 Notice of completion of voluntary arrangement
07 Jul 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2014
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
05 Mar 2015 AD01 Registered office address changed from C/O Baker Tilly Business Services Limited Suite 3.3 3Rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 5 March 2015
02 Jul 2014 AD01 Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 2 July 2014
01 Jul 2014 4.20 Statement of affairs with form 4.19
01 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
18 Jun 2014 LIQ MISC OC Court order insolvency:court order removal of supervisor
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 4
18 Jul 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 May 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011