Advanced company searchLink opens in new window

BUCKINGHAM DEVELOPMENTS (LINCS) LIMITED

Company number 05273194

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2016 4.68 Liquidators' statement of receipts and payments to 21 August 2016
28 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
20 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
30 Oct 2014 MR04 Satisfaction of charge 4 in full
22 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 August 2013
04 Jul 2013 MR04 Satisfaction of charge 2 in full
31 Aug 2012 AD01 Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN on 31 August 2012
30 Aug 2012 4.20 Statement of affairs with form 4.19
30 Aug 2012 600 Appointment of a voluntary liquidator
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Aug 2012 AD01 Registered office address changed from 7 Clifton Mews Rear of Roseberry Avenue Skegness Lincolnshire PE25 3EB on 22 August 2012
14 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 TM01 Termination of appointment of Mark Hawkins as a director
06 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
08 Jun 2010 AD03 Register(s) moved to registered inspection location
08 Jun 2010 AD02 Register inspection address has been changed
07 Jun 2010 CH01 Director's details changed for Stuart Craig Macdonald on 1 October 2009
07 Jun 2010 CH03 Secretary's details changed for Stuart Craig Macdonald on 1 October 2009
25 Mar 2010 CH01 Director's details changed for Stuart Craig Macdonald on 15 March 2010