Advanced company searchLink opens in new window

BUXTON ROAD DEVELOPMENT COMPANY LIMITED

Company number 05617136

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)
09 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
09 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2013 TM01 Termination of appointment of Sharon Amos as a director
26 Mar 2013 4.20 Statement of affairs with form 4.19
21 Mar 2013 AD01 Registered office address changed from Alexandra House Queen Street Leek Staffordshire ST13 6LP on 21 March 2013
19 Mar 2013 600 Appointment of a voluntary liquidator
19 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 CERTNM Company name changed amos homes LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
05 May 2011 AA Total exemption full accounts made up to 31 March 2010
09 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
09 Dec 2010 TM01 Termination of appointment of William Thomson as a director
09 Dec 2010 TM01 Termination of appointment of Nicholas Brough as a director
12 Nov 2010 AP01 Appointment of Mrs Sharon Louise Amos as a director
12 Nov 2010 TM01 Termination of appointment of William Thomson as a director
03 Nov 2010 AP03 Appointment of Mrs Sharon Louise Amos as a secretary
03 Nov 2010 TM02 Termination of appointment of Nicholas Brough as a secretary
05 Feb 2010 AA Accounts for a small company made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Nicholas David Brough on 2 October 2009
17 Dec 2009 CH01 Director's details changed for Colin Amos on 2 October 2009
17 Dec 2009 CH01 Director's details changed for William Bruce Thomson on 2 October 2009
19 Aug 2009 395 Particulars of a mortgage or charge / charge no: 14