- Company Overview for BUNTINGFORD SERVICES LIMITED (05278037)
- Filing history for BUNTINGFORD SERVICES LIMITED (05278037)
- People for BUNTINGFORD SERVICES LIMITED (05278037)
- Charges for BUNTINGFORD SERVICES LIMITED (05278037)
- Insolvency for BUNTINGFORD SERVICES LIMITED (05278037)
- More for BUNTINGFORD SERVICES LIMITED (05278037)
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) |
---|---|---|---|
03 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
13 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
14 Oct 2014 | AD01 | Registered office address changed from 3 Longmead Buntingford Hertfordshire SG9 9EF England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 14 October 2014 | |
13 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | 1.4 | Notice of completion of voluntary arrangement | |
13 Mar 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
21 Oct 2013 | AD01 | Registered office address changed from C/O the Accountancy Practice 20 London Road Royston Hertfordshire SG8 9EJ United Kingdom on 21 October 2013 | |
15 Jun 2013 | MR04 | Satisfaction of charge 052780370003 in full | |
24 Apr 2013 | MR01 | Registration of charge 052780370003 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Feb 2013 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
12 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
29 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Mr. Martin Allan Stevens on 1 September 2010 | |
29 Nov 2010 | CH03 | Secretary's details changed for Sara Jane Coldicott on 1 September 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders |