- Company Overview for BUCKINGHAM NASH LTD (04565114)
- Filing history for BUCKINGHAM NASH LTD (04565114)
- People for BUCKINGHAM NASH LTD (04565114)
- Charges for BUCKINGHAM NASH LTD (04565114)
- Insolvency for BUCKINGHAM NASH LTD (04565114)
- More for BUCKINGHAM NASH LTD (04565114)
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) |
---|---|---|---|
01 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2013 | |
01 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2013 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2012 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2012 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2011 | |
12 May 2011 | 4.68 | Liquidators' statement of receipts and payments | |
19 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2010 | |
02 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
20 May 2009 | 288a | Director appointed mr william anthony kinnin | |
20 May 2009 | 288c | Director and Secretary's Change of Particulars / richard kinnin / 19/05/2009 / Post Code was: KT19 8EX, now: KT18 5PH; Occupation was: manager, now: company director | |
20 May 2009 | 288c | Director and Secretary's Change of Particulars / richard kinnin / 19/05/2009 / HouseName/Number was: , now: 54; Street was: 55 waterloo road, now: shawley crescent; Post Town was: epsom, now: epsom downs | |
26 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 17/10/07; full list of members | |
23 Jan 2008 | 88(2)R | Ad 19/01/07--------- £ si 2@1=2 £ ic 1/3 | |
07 Nov 2007 | 288b | Director resigned | |
03 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Apr 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
02 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Oct 2006 | 363a | Return made up to 17/10/06; full list of members | |
18 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed |