- Company Overview for BUCKS AR LIMITED (04861675)
- Filing history for BUCKS AR LIMITED (04861675)
- People for BUCKS AR LIMITED (04861675)
- Charges for BUCKS AR LIMITED (04861675)
- Insolvency for BUCKS AR LIMITED (04861675)
- More for BUCKS AR LIMITED (04861675)
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) |
---|---|---|---|
20 Jul 2024 | AD01 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024 | |
20 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2024 | |
02 May 2023 | AD01 | Registered office address changed from 3 the Listons Liston Road Marlow SL7 1FD England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2 May 2023 | |
02 May 2023 | LIQ02 | Statement of affairs | |
02 May 2023 | 600 | Appointment of a voluntary liquidator | |
02 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2023 | CERTNM |
Company name changed richter associates LIMITED\certificate issued on 03/04/23
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
31 Mar 2020 | AD01 | Registered office address changed from 9 Station Road Marlow Buckinghamshire SL7 1NG to 3 the Listons Liston Road Marlow SL7 1FD on 31 March 2020 | |
12 Nov 2019 | AP01 | Appointment of Mr Roger James Tice as a director on 4 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Melanie Catherine Kalas as a director on 4 November 2019 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
16 Nov 2018 | AR01 | Annual return made up to 8 August 2006 with full list of shareholders | |
16 Nov 2018 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
16 Nov 2018 | AR01 | Annual return made up to 8 August 2008 with full list of shareholders | |
16 Nov 2018 | AR01 | Annual return made up to 8 August 2007 with full list of shareholders | |
16 Nov 2018 | AR01 | Annual return made up to 8 August 2005 with full list of shareholders |