Advanced company searchLink opens in new window

BUNTINGFORD SERVICES LIMITED

Company number 05278037

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
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
  • GBP 100
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