About

Registered Number: 06023562
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Active
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 40 High Street, Bugbrooke, Bugbrooke, Northampton, Northamptonshire, NN7 3PG

 

Bugbrooke Stores Ltd was established in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Bhatti, Nilkanth, Bhatti, Amar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Nilkanth 08 December 2006 - 1
BHATTI, Amar 08 December 2006 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 29 September 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
CS01 - N/A 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 31 July 2017
RT01 - Application for administrative restoration to the register 31 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
DISS40 - Notice of striking-off action discontinued 30 March 2016
AR01 - Annual Return 29 March 2016
DISS16(SOAS) - N/A 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
DISS40 - Notice of striking-off action discontinued 01 May 2015
AR01 - Annual Return 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 21 November 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
AR01 - Annual Return 20 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 22 October 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
363a - Annual Return 30 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2007 Outstanding

N/A

Debenture 18 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.