- Company Overview for R.G. AND J.A. BUNT LIMITED (01368370)
- Filing history for R.G. AND J.A. BUNT LIMITED (01368370)
- People for R.G. AND J.A. BUNT LIMITED (01368370)
- Charges for R.G. AND J.A. BUNT LIMITED (01368370)
- Insolvency for R.G. AND J.A. BUNT LIMITED (01368370)
- More for R.G. AND J.A. BUNT LIMITED (01368370)
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) |
---|---|---|---|
26 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jun 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jun 2017 | AD01 | Registered office address changed from Unit 7, Wheal Rose Business Park Roche Road Bugle St. Austell PL26 8PP England to Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on 6 June 2017 | |
05 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | 4.70 | Declaration of solvency | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Coliza Crest Trelowth Road Trelowth St Austell Cornwall PL26 7DX to Unit 7, Wheal Rose Business Park Roche Road Bugle St. Austell PL26 8PP on 24 October 2016 | |
24 Oct 2016 | MR04 | Satisfaction of charge 013683700008 in full | |
24 Oct 2016 | MR04 | Satisfaction of charge 013683700009 in full | |
08 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Jan 2016 | MR01 | Registration of charge 013683700009, created on 4 January 2016 | |
25 Nov 2015 | MR01 | Registration of charge 013683700008, created on 10 November 2015 | |
23 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Apr 2014 | TM02 | Termination of appointment of Jenny Bunt as a secretary | |
03 Apr 2014 | TM01 | Termination of appointment of Jenny Bunt as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Jonathon Guy Bunt as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Christopher James Land as a director | |
02 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders |