Advanced company searchLink opens in new window

BUCKINGHAM LODGE HOTEL LIMITED

Company number 02292037

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2010 DS01 Application to strike the company off the register
27 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2009-11-27
  • GBP 100
27 Nov 2009 CH01 Director's details changed for Mr Andrew Edward Beale on 26 November 2009
27 Nov 2009 CH01 Director's details changed for Peter Thornton Smale on 26 November 2009
27 Nov 2009 CH01 Director's details changed for Antony Peter King on 26 November 2009
28 Sep 2009 AA Accounts made up to 31 March 2009
24 Dec 2008 363a Return made up to 29/10/08; full list of members
18 Nov 2008 288b Appointment Terminated Secretary michael pettit
24 Sep 2008 AA Accounts made up to 31 March 2008
11 Dec 2007 363a Return made up to 29/10/07; full list of members
15 Sep 2007 AA Full accounts made up to 31 March 2007
29 Nov 2006 363a Return made up to 29/10/06; full list of members
22 Aug 2006 AA Full accounts made up to 31 March 2006
06 Jul 2006 288b Director resigned
20 Dec 2005 288c Secretary's particulars changed
30 Nov 2005 288c Director's particulars changed
30 Nov 2005 363a Return made up to 29/10/05; full list of members
19 Oct 2005 AA Full accounts made up to 31 March 2005
08 Nov 2004 363s Return made up to 29/10/04; full list of members
08 Nov 2004 363(288) Director's particulars changed
01 Sep 2004 AA Full accounts made up to 31 March 2004
18 Nov 2003 363s Return made up to 29/10/03; full list of members
15 Aug 2003 AA Full accounts made up to 31 March 2003