- Company Overview for BUZZ TALK TRADERS LIMITED (05296836)
- Filing history for BUZZ TALK TRADERS LIMITED (05296836)
- People for BUZZ TALK TRADERS LIMITED (05296836)
- Insolvency for BUZZ TALK TRADERS LIMITED (05296836)
- More for BUZZ TALK TRADERS LIMITED (05296836)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
29 Mar 2019 | LIQ MISC | Insolvency:liq 12 - notice of release of former liquidator by secretary of state | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
27 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2016 | |
25 Feb 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/12/2015 | |
19 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2015 | |
11 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2014 | |
24 Jan 2014 | TM01 | Termination of appointment of Shahab Khan as a director | |
30 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2013 | |
23 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2012 | |
29 Feb 2012 | LIQ MISC | Insolvency:- secretary of state's release of liquidator | |
25 Jan 2012 | LIQ MISC OC | Court order insolvency:miscellaneous replacement liquidator | |
25 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2011 | |
28 Jan 2011 | AD01 | Registered office address changed from C/O Wm Pro Serv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 28 January 2011 | |
12 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Jun 2010 | AD01 | Registered office address changed from 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 16 June 2010 | |
11 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | AD01 | Registered office address changed from 100 Fleetwood Road Douis Hill London NW10 1NN on 22 April 2010 | |
09 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2010 | AR01 |
Annual return made up to 25 November 2009 with full list of shareholders
Statement of capital on 2010-01-07
|