- Company Overview for BUCKMORE PARK (REGENERATION) LIMITED (06204231)
- Filing history for BUCKMORE PARK (REGENERATION) LIMITED (06204231)
- People for BUCKMORE PARK (REGENERATION) LIMITED (06204231)
- More for BUCKMORE PARK (REGENERATION) LIMITED (06204231)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2009 | AR01 | Annual return made up to 5 April 2009 with full list of shareholders | |
23 Sep 2009 | 288c | Director's Change of Particulars / barry menelaou / 12/08/2009 / HouseName/Number was: , now: spindal bridge; Street was: rush green hall, now: much hadham; Area was: rush green, now: ; Post Town was: hertford, now: hertfordshire; Region was: hertfordshire, now: ; Post Code was: SG13 7SD, now: SG12 4AN | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2009 | AA | Accounts made up to 30 April 2008 | |
23 Oct 2008 | 363a | Return made up to 05/04/08; full list of members | |
19 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | 288a | New director appointed | |
17 May 2007 | 288a | New director appointed | |
17 May 2007 | 288a | New secretary appointed | |
20 Apr 2007 | 288b | Director resigned | |
20 Apr 2007 | 288b | Secretary resigned | |
05 Apr 2007 | NEWINC | Incorporation |