Advanced company searchLink opens in new window

BUCKS CS LIMITED

Company number 12644680

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)
22 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
16 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 17 May 2024
12 Jul 2024 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
26 May 2023 LIQ02 Statement of affairs
25 May 2023 AD01 Registered office address changed from 3 the Listons Liston Road Marlow SL7 1FD United Kingdom to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 25 May 2023
25 May 2023 600 Appointment of a voluntary liquidator
25 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-18
25 Apr 2023 CERTNM Company name changed richter associates corporate services LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
27 Jun 2022 CH01 Director's details changed for Mr Roger James Tice on 27 June 2022
17 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
25 Aug 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 April 2021
05 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
04 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-04
  • GBP 100