Advanced company searchLink opens in new window

BUNTINGS LIMITED

Company number 04069733

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2015 DS01 Application to strike the company off the register
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 150
25 Oct 2011 AD01 Registered office address changed from 3 Milk Street Shrewsbury Shropshire SY1 1SZ on 25 October 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA United Kingdom on 11 January 2011
22 Jul 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mrs Jacqueline Ann Bunting on 29 March 2010
21 Jul 2010 AD01 Registered office address changed from 108 Abbey Foregate Shrewsbury Shropshire SY2 6BA on 21 July 2010
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
27 May 2009 363a Return made up to 26/05/09; full list of members
26 May 2009 288b Appointment terminated director russell dilks
09 Apr 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
07 Oct 2008 363a Return made up to 12/09/08; full list of members
07 Oct 2008 225 Accounting reference date shortened from 31/12/2008 to 30/06/2008