About

Registered Number: 03002933
Date of Incorporation: 19/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 5 Market Square, Chesham, HP5 1HG,

 

Based in Chesham, Buckingham Windows Ltd was founded on 19 December 1994, it has a status of "Dissolved". White, Colin Richard, Bratton, David, Craigs, Michael are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATTON, David 28 February 1995 10 January 2003 1
CRAIGS, Michael 19 December 1994 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Colin Richard 19 December 1994 24 February 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 03 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 19 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 March 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 11 February 2004
363s - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 22 January 2003
AA - Annual Accounts 22 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 16 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 16 December 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 01 February 1998
287 - Change in situation or address of Registered Office 17 February 1997
363s - Annual Return 06 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
AA - Annual Accounts 06 January 1997
288 - N/A 05 March 1996
363b - Annual Return 05 March 1996
RESOLUTIONS - N/A 12 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1996
AA - Annual Accounts 12 February 1996
288 - N/A 14 March 1995
288 - N/A 06 March 1995
288 - N/A 21 December 1994
NEWINC - New incorporation documents 19 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.