- Company Overview for BUNTINGFORD AUTO SERVICES LIMITED (11258385)
- Filing history for BUNTINGFORD AUTO SERVICES LIMITED (11258385)
- People for BUNTINGFORD AUTO SERVICES LIMITED (11258385)
- Insolvency for BUNTINGFORD AUTO SERVICES LIMITED (11258385)
- More for BUNTINGFORD AUTO SERVICES LIMITED (11258385)
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) |
---|---|---|---|
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2023 | |
10 May 2022 | AD01 | Registered office address changed from Unit F, the Workshops Stonebury Farm Hare Street Buntingford Hertfordshire SG9 0EH United Kingdom to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 10 May 2022 | |
10 May 2022 | LIQ02 | Statement of affairs | |
10 May 2022 | 600 | Appointment of a voluntary liquidator | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
02 Jun 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
02 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2021 | AA | Micro company accounts made up to 24 March 2020 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2019 | AD01 | Registered office address changed from The Workshop Hare Street Buntingford SG9 0EH United Kingdom to Unit F, the Workshops Stonebury Farm Hare Street Buntingford Hertfordshire SG9 0EH on 10 August 2019 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2018 | TM01 | Termination of appointment of Paul Ward as a director on 1 September 2018 | |
04 Sep 2018 | PSC07 | Cessation of Paul Ward as a person with significant control on 1 August 2018 | |
15 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-15
|