- Company Overview for BUFFETS4BUSINESS LIMITED (07954946)
- Filing history for BUFFETS4BUSINESS LIMITED (07954946)
- People for BUFFETS4BUSINESS LIMITED (07954946)
- Insolvency for BUFFETS4BUSINESS LIMITED (07954946)
- More for BUFFETS4BUSINESS LIMITED (07954946)
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
|
|
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 |