Advanced company searchLink opens in new window

BUCKINGHAM NASH LTD

Company number 04565114

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-22
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