Advanced company searchLink opens in new window

WILTSHIRE BUFFAM LIMITED

Company number 05508623

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)
16 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2010 4.68 Liquidators' statement of receipts and payments to 7 September 2010
16 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2010 4.68 Liquidators' statement of receipts and payments to 15 April 2010
09 Nov 2009 4.68 Liquidators' statement of receipts and payments to 15 October 2009
24 Oct 2008 4.20 Statement of affairs with form 4.19
24 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-16
24 Oct 2008 600 Appointment of a voluntary liquidator
15 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
15 Oct 2008 AAMD Amended accounts made up to 31 July 2007
15 Oct 2008 AAMD Amended accounts made up to 31 July 2006
08 Oct 2008 288c Director's Change of Particulars / matthew mansell / 23/09/2008 / HouseName/Number was: 102, now: baker tilly; Street was: the mount, now: the clock house; Area was: , now: london road; Post Code was: GU2 4JB, now: GU1 1UW
25 Sep 2008 287 Registered office changed on 25/09/2008 from 3 quarry court, lime quarry mews guildford surrey GU1 2RD
29 Aug 2008 AA Total exemption small company accounts made up to 31 July 2007
05 Aug 2008 288c Director's Change of Particulars / matthew mansell / 31/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 102; Street was: havering farm, now: the mount; Area was: guildford road, now: ; Region was: , now: surrey; Post Code was: GU4 7QA, now: GU2 4JB; Country was: , now: united kingdom
05 Aug 2008 288b Appointment Terminated Secretary matthew mansell
05 Aug 2008 288b Appointment Terminated Director stephen mansell
06 Sep 2007 88(2)R Ad 14/07/05--------- £ si 1@1=1
06 Sep 2007 363a Return made up to 14/07/07; full list of members
29 Sep 2006 AA Total exemption small company accounts made up to 31 July 2006
18 Aug 2006 363s Return made up to 14/07/06; full list of members
18 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed
10 Sep 2005 395 Particulars of mortgage/charge
31 Aug 2005 395 Particulars of mortgage/charge
14 Jul 2005 288b Secretary resigned