Advanced company searchLink opens in new window

S C BUNTING LTD

Company number 07772146

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-13
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
  • GBP 1,001
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