- Company Overview for BUXOPLAS SPECIAL PRODUCTS LIMITED (07573609)
- Filing history for BUXOPLAS SPECIAL PRODUCTS LIMITED (07573609)
- People for BUXOPLAS SPECIAL PRODUCTS LIMITED (07573609)
- Charges for BUXOPLAS SPECIAL PRODUCTS LIMITED (07573609)
- Insolvency for BUXOPLAS SPECIAL PRODUCTS LIMITED (07573609)
- More for BUXOPLAS SPECIAL PRODUCTS LIMITED (07573609)
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) |
---|---|---|---|
28 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 May 2019 | AD01 | Registered office address changed from Quarters Farm Hazlebadge Bradwell Hope Valley Derbyshire S33 9HX England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 8 May 2019 | |
07 May 2019 | 600 | Appointment of a voluntary liquidator | |
07 May 2019 | LIQ01 | Declaration of solvency | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
21 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
11 Jan 2016 | AD01 | Registered office address changed from 1 Massey Street Covent Garden Stockport Cheshire SK1 3AT to Quarters Farm Hazlebadge Bradwell Hope Valley Derbyshire S33 9HX on 11 January 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
25 Mar 2014 | CH01 | Director's details changed for Debra Elizabeth Mycock on 25 March 2014 | |
25 Mar 2014 | CH03 | Secretary's details changed for Debra Elizabeth Mycock on 25 March 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders |