- Company Overview for 2010 (BUCKINGHAMSHIRE) LIMITED (05982600)
- Filing history for 2010 (BUCKINGHAMSHIRE) LIMITED (05982600)
- People for 2010 (BUCKINGHAMSHIRE) LIMITED (05982600)
- More for 2010 (BUCKINGHAMSHIRE) LIMITED (05982600)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2015 | DS01 | Application to strike the company off the register | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 | Annual return made up to 30 October 2014 no member list | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Jan 2014 | AR01 | Annual return made up to 30 October 2013 no member list | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 30 October 2012 no member list | |
29 Jan 2013 | TM02 | Termination of appointment of Philip Gilbert as a secretary | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 30 October 2011 no member list | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 30 October 2010 no member list | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 30 October 2009 no member list | |
30 Nov 2009 | CH01 | Director's details changed for Ovlan Clement Redmond on 30 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Patrick Joseph Mcglone on 30 October 2009 | |
24 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
18 Feb 2009 | 363a | Annual return made up to 30/10/08 | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 5 goldington road bedford MK40 3JY | |
16 Dec 2008 | 288a | Secretary appointed dennis john cox | |
27 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
07 Nov 2007 | 363a | Annual return made up to 30/10/07 | |
22 Aug 2007 | 288c | Director's particulars changed |