About

Registered Number: 03007886
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Liquidation
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Having been setup in 1995, Bucks Metal Finishers Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. Carlisle, Jacquelyne Michelle, Carlisle, Jacqueline Michelle, Carlisle, Reginald Fred William are listed as directors of Bucks Metal Finishers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Jacquelyne Michelle 20 March 2006 - 1
CARLISLE, Reginald Fred William 30 January 1995 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CARLISLE, Jacqueline Michelle 30 January 1995 20 March 2006 1

Filing History

Document Type Date
LIQ14 - N/A 24 February 2020
LIQ03 - N/A 12 December 2019
LIQ03 - N/A 12 December 2019
AD01 - Change of registered office address 13 May 2019
LIQ03 - N/A 13 October 2017
4.68 - Liquidator's statement of receipts and payments 02 November 2016
AD01 - Change of registered office address 17 September 2015
F10.2 - N/A 01 September 2015
RESOLUTIONS - N/A 28 August 2015
4.20 - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
AR01 - Annual Return 21 January 2015
AD04 - Change of location of company records to the registered office 21 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 22 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 06 February 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 11 September 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 24 March 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 12 March 1998
363s - Annual Return 14 January 1998
363s - Annual Return 26 January 1997
AA - Annual Accounts 08 January 1997
395 - Particulars of a mortgage or charge 17 December 1996
363s - Annual Return 11 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1995
MEM/ARTS - N/A 22 February 1995
CERTNM - Change of name certificate 16 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.