Advanced company searchLink opens in new window

BUZZ DALE 2018 LTD

Company number 04528469

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)
06 Nov 2023 AD01 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
19 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 19 December 2018
22 Aug 2018 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2018
20 Aug 2018 LIQ02 Statement of affairs
20 Aug 2018 600 Appointment of a voluntary liquidator
20 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
26 Jun 2018 PSC04 Change of details for Mr Robert Underhill as a person with significant control on 1 January 2018
26 Jun 2018 PSC07 Cessation of Rachel Underhill as a person with significant control on 1 January 2018
26 Jun 2018 TM01 Termination of appointment of Rachel Underhill as a director on 1 January 2018
25 Jun 2018 TM01 Termination of appointment of Rachel Underhill as a director on 1 January 2018
25 Jun 2018 TM02 Termination of appointment of Rachel Underhill as a secretary on 1 January 2018
25 Jun 2018 AA Micro company accounts made up to 4 June 2018
25 Jun 2018 AA01 Previous accounting period extended from 31 March 2018 to 4 June 2018
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016