Advanced company searchLink opens in new window

BUSCOT ANTIQUES LTD

Company number 08671792

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 DS01 Application to strike the company off the register
19 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
22 Jul 2016 AAMD Amended total exemption small company accounts made up to 30 September 2015
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2016 TM01 Termination of appointment of Mark Alexander Pargeter as a director on 10 June 2016
20 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jan 2015 AP01 Appointment of Mr Mark Alexander Pargeter as a director on 1 January 2015
02 Jan 2015 CERTNM Company name changed oxfordshire antiques LTD\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
01 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
01 Jan 2015 TM01 Termination of appointment of James Broughton as a director on 31 December 2014
12 Dec 2014 CERTNM Company name changed broughton restorations LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
12 Dec 2014 AD01 Registered office address changed from Wisteria Cottage Littleworth Faringdon Oxfordshire SN7 8ED to 10 Clearwater House 2a Grosvenor Road Richmond Surrey TW10 6PB on 12 December 2014
15 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
02 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted