Advanced company searchLink opens in new window

BUFFET FOOD LTD.

Company number SC348468

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)
05 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2012 O/C EARLY DISS Order of court for early dissolution
15 Mar 2012 CO4.2(Scot) Court order notice of winding up
15 Mar 2012 4.2(Scot) Notice of winding up order
15 Mar 2012 AD01 Registered office address changed from 54 Cowgate Kirkintilloch G66 1HN on 15 March 2012
22 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
21 Feb 2012 4.9(Scot) Appointment of a provisional liquidator
25 Oct 2011 AA Total exemption small company accounts made up to 28 January 2011
30 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
25 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 28 January 2010
22 Mar 2010 AP01 Appointment of Mrs Constance Elizabeth Traynor as a director
19 Mar 2010 AP03 Appointment of Mr Gordon Campbell Traynor as a secretary
19 Mar 2010 TM02 Termination of appointment of Constance Traynor as a secretary
19 Mar 2010 TM01 Termination of appointment of Gordon Traynor as a director
01 Oct 2009 363a Return made up to 12/09/09; full list of members
25 Sep 2008 288a Director appointed gordon traynor
25 Sep 2008 288a Secretary appointed constance traynor
25 Sep 2008 225 Accounting reference date extended from 30/09/2009 to 28/01/2010
17 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
17 Sep 2008 288b Appointment Terminated Secretary brian reid LTD.
17 Sep 2008 288b Appointment Terminated Director stephen mabbott LTD.
12 Sep 2008 NEWINC Incorporation