BUNTING & GREEN BUILDING CONTRACTORS LTD
Company number 07673777
- Company Overview for BUNTING & GREEN BUILDING CONTRACTORS LTD (07673777)
- Filing history for BUNTING & GREEN BUILDING CONTRACTORS LTD (07673777)
- People for BUNTING & GREEN BUILDING CONTRACTORS LTD (07673777)
- More for BUNTING & GREEN BUILDING CONTRACTORS LTD (07673777)
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) |
---|---|---|---|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
24 Jul 2013 | AD01 | Registered office address changed from C/O Mr. A. Green 50 Cliff Road Fairfield Buxton Derbyshire SK17 7NJ United Kingdom on 24 July 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AP03 | Appointment of Mrs Susan Jean Canham as a secretary | |
25 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
25 Jun 2012 | TM02 | Termination of appointment of Alexander Green as a secretary | |
22 Jun 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
17 Jun 2011 | NEWINC | Incorporation |