- Company Overview for S C BUNTING LTD (07772146)
- Filing history for S C BUNTING LTD (07772146)
- People for S C BUNTING LTD (07772146)
- Insolvency for S C BUNTING LTD (07772146)
- More for S C BUNTING LTD (07772146)
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) |
---|---|---|---|
18 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2023 | |
07 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2021 | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
16 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2020 | |
09 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
09 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
10 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2019 | |
28 Feb 2018 | AD01 | Registered office address changed from Trinity House 28-30 Blucher Street Birmingham B1 1QH to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 35 Clarence Place Maltby Rotherham South Yorkshire S66 7HA to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 28 February 2018 | |
26 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | LIQ02 | Statement of affairs | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2016 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | TM01 | Termination of appointment of Louise Whitehead as a director on 1 October 2015 | |
28 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |