Advanced company searchLink opens in new window

BUCKDEN WATERSKI CLUB LIMITED

Company number 05833382

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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
16 Aug 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 TM01 Termination of appointment of Mark Wells as a director
20 Jul 2010 CH01 Director's details changed for Rick Moses on 31 May 2010
20 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
20 Jul 2010 AD02 Register inspection address has been changed
10 Jul 2009 363a Return made up to 31/05/09; full list of members
05 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Jan 2009 363a Return made up to 31/05/08; full list of members
20 Jan 2009 288c Director's Change of Particulars / mark wells / 31/05/2008 / HouseName/Number was: , now: asha; Street was: coogie, now: horsell park; Area was: manor road horsell, now: ; Post Code was: GU21 4RY, now: GU21 4LW
20 Jan 2009 353 Location of register of members
20 Jan 2009 190 Location of debenture register
20 Jan 2009 287 Registered office changed on 20/01/2009 from 11 queensway hemel hempstead hertfordshire HP1 1LS
15 Apr 2008 288a Secretary appointed andrew farrell
18 Feb 2008 288a New director appointed
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Secretary resigned
31 May 2007 363a Return made up to 31/05/07; full list of members
31 May 2007 288c Director's particulars changed
17 May 2007 288a New director appointed
08 May 2007 AA Accounts made up to 31 March 2007