Advanced company searchLink opens in new window

BUCKS PERSONNEL LTD

Company number 08104812

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 L64.07 Completion of winding up
29 Nov 2016 MR04 Satisfaction of charge 081048120002 in full
14 Jun 2016 COCOMP Order of court to wind up
09 May 2016 TM01 Termination of appointment of Sharon Hazvinei Makekera as a director on 1 April 2016
09 May 2016 AD01 Registered office address changed from 2 Dolphin Road Slough Berkshire SL1 1TE England to 194-196 High Street High Street Slough SL1 1JS on 9 May 2016
14 Jan 2016 TM02 Termination of appointment of Phillimon Makekera as a secretary on 16 December 2015
11 Jan 2016 AP01 Appointment of Mrs Sharon Hazvinei Makekera as a director on 9 January 2016
05 Jan 2016 TM01 Termination of appointment of Phillimon Makekera as a director on 5 January 2016
05 Jan 2016 AD01 Registered office address changed from 1st Floor Offices 194-196 High Street Slough Berkshire SL1 1JS to 2 Dolphin Road Slough Berkshire SL1 1TE on 5 January 2016
20 Oct 2015 MR05 Part of the property or undertaking no longer forms part of charge 081048120001
06 Oct 2015 MR01 Registration of charge 081048120002, created on 1 October 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Nov 2013 TM01 Termination of appointment of Muhammad Qureshi as a director
04 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
04 Sep 2013 CH01 Director's details changed for Dr Muhammad Sohail Akhtar Qureshi on 3 August 2013
05 Aug 2013 AP01 Appointment of Dr Muhammad Sohail Akhtar Qureshi as a director
25 Jun 2013 MR01 Registration of charge 081048120001
17 Jun 2013 AD01 Registered office address changed from Pelican House the Broadway Farnham Common Slough SL2 3PQ England on 17 June 2013
04 Apr 2013 AP03 Appointment of Mr Phillimon Makekera as a secretary
04 Apr 2013 AP01 Appointment of Mr Phillimon Makekera as a director
04 Apr 2013 TM02 Termination of appointment of Wellington Chikomo as a secretary