- Company Overview for C.F. BUSSELL & CO. LIMITED (01646514)
- Filing history for C.F. BUSSELL & CO. LIMITED (01646514)
- People for C.F. BUSSELL & CO. LIMITED (01646514)
- More for C.F. BUSSELL & CO. LIMITED (01646514)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
02 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jan 2015 | SH20 | Statement by directors | |
02 Jan 2015 | SH19 |
Statement of capital on 2 January 2015
|
|
02 Jan 2015 | CAP-SS | Solvency statement dated 09/12/14 | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | AD01 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 25 August 2014 with full list of shareholders | |
19 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 25 August 2013 with full list of shareholders | |
14 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
15 Feb 2011 | MISC | Resignation of auditor | |
03 Nov 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
18 May 2010 | MISC | Form 353 change reg of mems address | |
18 May 2010 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
11 Apr 2010 | CH03 | Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Jan 2010 | AD01 | Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 |