Advanced company searchLink opens in new window

BUZZ CLAIMS LTD

Company number 09073754

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 May 2019 LIQ03 Liquidators' statement of receipts and payments to 18 April 2019
27 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 18 April 2018
15 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 18 April 2017
29 Apr 2016 AD01 Registered office address changed from Second Floor Princess House Princess Way Swansea SA1 3LW Wales to 63 Walter Road Swansea SA1 4PT on 29 April 2016
29 Apr 2016 4.20 Statement of affairs with form 4.19
29 Apr 2016 600 Appointment of a voluntary liquidator
29 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
06 Oct 2015 AD01 Registered office address changed from 301 Neath Road Plasmarl Swansea SA6 8JU Wales to Second Floor Princess House Princess Way Swansea SA1 3LW on 6 October 2015
24 Aug 2015 AD01 Registered office address changed from 31 Beauchamp Walk Gorseinon Swansea SA4 6AD to 301 Neath Road Plasmarl Swansea SA6 8JU on 24 August 2015
13 Mar 2015 TM01 Termination of appointment of Gary Richards as a director on 28 February 2015
13 Mar 2015 AP01 Appointment of Matthew Haydn White as a director
06 Mar 2015 CERTNM Company name changed harp media LTD\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
05 Mar 2015 AD01 Registered office address changed from 31 Beauchamp Walk Gorseinon Swansea SA4 6AD Wales to 31 Beauchamp Walk Gorseinon Swansea SA4 6AD on 5 March 2015
05 Mar 2015 AD01 Registered office address changed from 193 Trallwn Road Llansamlet Swansea SA7 9UG Wales to 31 Beauchamp Walk Gorseinon Swansea SA4 6AD on 5 March 2015
05 Mar 2015 TM01 Termination of appointment of Gary Richards as a director on 28 February 2015
05 Mar 2015 AP01 Appointment of Mr Matthew Haydn White as a director on 26 February 2015
22 Dec 2014 TM01 Termination of appointment of Max Edward Sharpe as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Mr Gary Richards as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Christopher Peter Hall as a director on 19 December 2014
22 Dec 2014 AD01 Registered office address changed from A4 Seedbed Centre Vanguard Way Shoeburyness SS3 9QY Essex SS3 9QY England to 193 Trallwn Road Llansamlet Swansea SA7 9UG on 22 December 2014
16 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014