Advanced company searchLink opens in new window

BUXTON AVON LIMITED

Company number 07777220

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)
11 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 31 May 2017
06 Aug 2016 4.68 Liquidators' statement of receipts and payments to 31 May 2016
18 Jan 2016 AD01 Registered office address changed from C/O Kreston Reeves Llp Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 18 January 2016
01 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2015 AD01 Registered office address changed from Kreston Reeves Llp Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY to C/O Kreston Reeves Llp Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 16 June 2015
12 Jun 2015 4.20 Statement of affairs with form 4.19
12 Jun 2015 600 Appointment of a voluntary liquidator
12 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
01 Jun 2015 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 1 June 2015
25 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
10 May 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 31 October 2012
02 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2011 AP03 Appointment of Jane Marie Hamblyn as a secretary
16 Sep 2011 NEWINC Incorporation