Advanced company searchLink opens in new window

BUZZ FINANCE LIMITED

Company number 06727835

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
10 Nov 2015 CH01 Director's details changed for Mr Martin Jaggard on 10 February 2015
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 CH01 Director's details changed for Mr Simon Mclaven on 20 October 2014
08 Dec 2014 AD01 Registered office address changed from 4 Ram Court Wicklesham Lodge Farm Faringdon Oxfordshire SN7 7PN to Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 8 December 2014
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
28 Dec 2012 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 28 December 2012
02 Jul 2012 CH01 Director's details changed for Martin Jaggard on 21 October 2011
31 May 2012 AA Accounts for a dormant company made up to 31 August 2011
28 Feb 2012 TM01 Termination of appointment of Andrew Rosser as a director
28 Feb 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Jonathan Barrett as a director
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
22 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
18 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2010 AP01 Appointment of Mr Jonathan Barrett as a director
12 Oct 2010 AD01 Registered office address changed from Angel House 7 High Street Marlborough Wiltshire SN8 1AA England on 12 October 2010
11 Oct 2010 AA Accounts for a dormant company made up to 31 August 2010