- Company Overview for WILTSHIRE BUFFAM LIMITED (05508623)
- Filing history for WILTSHIRE BUFFAM LIMITED (05508623)
- People for WILTSHIRE BUFFAM LIMITED (05508623)
- Charges for WILTSHIRE BUFFAM LIMITED (05508623)
- Insolvency for WILTSHIRE BUFFAM LIMITED (05508623)
- More for WILTSHIRE BUFFAM LIMITED (05508623)
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
|
|
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 |