- Company Overview for BUZZ CLAIMS LTD (09073754)
- Filing history for BUZZ CLAIMS LTD (09073754)
- People for BUZZ CLAIMS LTD (09073754)
- Insolvency for BUZZ CLAIMS LTD (09073754)
- More for BUZZ CLAIMS LTD (09073754)
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
|
|
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
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
|
|
05 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
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 |