Advanced company searchLink opens in new window

BUFFETS4BUSINESS LIMITED

Company number 07954946

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)
16 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-22
02 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
10 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
11 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 11 February 2022
16 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021
13 Apr 2021 LIQ02 Statement of affairs
31 Mar 2021 600 Appointment of a voluntary liquidator
24 Mar 2021 AD01 Registered office address changed from Unit 7 Brickfields Industrial Estate Kiln Lane Bracknell Berkshire RG12 1NA England to 93 Monks Way Southampton Hampshire SO18 2LR on 24 March 2021
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 PSC04 Change of details for Mr Jonathan Daniels as a person with significant control on 8 February 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
19 Feb 2019 PSC04 Change of details for Mrs Tracey Adams as a person with significant control on 8 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Jonathan Daniels on 19 February 2019
19 Feb 2019 PSC04 Change of details for Mr Jonathan Daniels as a person with significant control on 8 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Jonathan Daniels on 8 February 2019
19 Feb 2019 CH01 Director's details changed for Mrs Tracey Adams on 8 February 2019
19 Feb 2019 CH01 Director's details changed for Mrs Tracey Adams on 19 February 2019
19 Feb 2019 PSC04 Change of details for Mrs Tracey Adams as a person with significant control on 8 February 2019
19 Feb 2019 AD01 Registered office address changed from Unit 15/16 Brickfields Industrial Estate Kiln Lane Bracknell Berks RG12 1NA to Unit 7 Brickfields Industrial Estate Kiln Lane Bracknell Berkshire RG12 1NA on 19 February 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 CH01 Director's details changed for Mrs Tracey Adams on 28 November 2018
28 Nov 2018 TM02 Termination of appointment of Edward Lawrence Dowthwaite as a secretary on 25 April 2018
28 Nov 2018 PSC04 Change of details for Mrs Tracey Adams as a person with significant control on 28 November 2018