Advanced company searchLink opens in new window

BUCKINGHAM FOODS LIMITED

Company number 04909030

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2020 TM01 Termination of appointment of Martin Johnson as a director on 3 June 2020
24 Jun 2020 TM01 Termination of appointment of Diarmuid Brendan Conifrey as a director on 24 June 2020
08 Apr 2020 AP01 Appointment of Mr Diarmuid Brendan Conifrey as a director on 8 April 2020
27 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
20 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
29 Dec 2016 AA Accounts for a dormant company made up to 30 March 2016
25 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
09 May 2016 TM01 Termination of appointment of Mark Ian Tentori as a director on 27 April 2016
03 May 2016 TM01 Termination of appointment of Gavin Eliot Cox as a director on 8 March 2016
03 May 2016 TM02 Termination of appointment of Gavin Cox as a secretary on 8 March 2016
21 Mar 2016 TM01 Termination of appointment of Per Harkjaer as a director on 26 February 2016
21 Mar 2016 AP01 Appointment of Mr Martin Johnson as a director on 25 February 2016
02 Dec 2015 AA Accounts for a dormant company made up to 30 March 2015
19 Nov 2015 AP01 Appointment of Mr per Harkjaer as a director on 19 November 2015
26 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
16 Oct 2015 AP01 Appointment of Mr Mark Ian Tentori as a director on 6 October 2015
01 Apr 2015 CERTNM Company name changed adelie foods LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
01 Apr 2015 CONNOT Change of name notice
17 Mar 2015 CERTNM Company name changed harry mason (uk) LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17