Advanced company searchLink opens in new window

BUNS TO BANQUETS LIMITED

Company number 04441571

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
01 Jun 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Lesley Jane Weston
13 Apr 2015 TM01 Termination of appointment of Lesley Jane Weston as a director on 1 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2015.
13 Apr 2015 AP01 Appointment of Mr Alexander Hasledine as a director on 1 January 2015
20 Mar 2015 TM02 Termination of appointment of Nigel Patrick Jeffrey as a secretary on 31 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
21 May 2013 CH03 Secretary's details changed for Nigel Patrick Jeffrey on 17 May 2013
21 May 2013 CH01 Director's details changed for Lesley Jane Weston on 17 May 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
05 Apr 2012 AAMD Amended accounts made up to 31 March 2011
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Lesley Jane Weston on 17 May 2011