Advanced company searchLink opens in new window

BUZZ TALK TRADERS LIMITED

Company number 05296836

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1