- Company Overview for BUCKS PERSONNEL LTD (08104812)
- Filing history for BUCKS PERSONNEL LTD (08104812)
- People for BUCKS PERSONNEL LTD (08104812)
- Charges for BUCKS PERSONNEL LTD (08104812)
- Insolvency for BUCKS PERSONNEL LTD (08104812)
- More for BUCKS PERSONNEL LTD (08104812)
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
|
|
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
|
|
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 |