- Company Overview for BUCKS CS LIMITED (12644680)
- Filing history for BUCKS CS LIMITED (12644680)
- People for BUCKS CS LIMITED (12644680)
- Insolvency for BUCKS CS LIMITED (12644680)
- More for BUCKS CS LIMITED (12644680)
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
|
|
25 Apr 2023 | CERTNM |
Company name changed richter associates corporate services LIMITED\certificate issued on 25/04/23
|
|
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
|