Advanced company searchLink opens in new window

BUXOPLAS SPECIAL PRODUCTS LIMITED

Company number 07573609

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-04-15
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
  • GBP 126
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
  • GBP 126
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
  • GBP 126
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