About

Registered Number: 01770274
Date of Incorporation: 16/11/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Unit 1/6, Silk Mead Industrial Estate, Hare Street Buntingford, Hertfordshire, SG9 0DX

 

Established in 1983, Buntingford Furniture Ltd are based in Hare Street Buntingford, Hertfordshire. We don't know the number of employees at this business. Neil, Derek is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEIL, Derek N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 30 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 23 January 2003
363s - Annual Return 04 April 2002
RESOLUTIONS - N/A 16 October 2001
AA - Annual Accounts 17 September 2001
CERTNM - Change of name certificate 31 July 2001
363s - Annual Return 09 February 2001
RESOLUTIONS - N/A 18 December 2000
AA - Annual Accounts 18 December 2000
363s - Annual Return 30 January 2000
RESOLUTIONS - N/A 06 September 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 25 January 1999
RESOLUTIONS - N/A 09 December 1998
AA - Annual Accounts 09 December 1998
RESOLUTIONS - N/A 24 March 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 25 April 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 07 May 1996
287 - Change in situation or address of Registered Office 27 February 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 19 April 1994
363s - Annual Return 13 February 1994
395 - Particulars of a mortgage or charge 22 September 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 04 March 1992
363b - Annual Return 04 March 1992
363a - Annual Return 10 June 1991
RESOLUTIONS - N/A 07 September 1990
AA - Annual Accounts 07 September 1990
AA - Annual Accounts 07 September 1990
AA - Annual Accounts 07 September 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
363 - Annual Return 02 February 1988
AA - Annual Accounts 26 October 1987
AA - Annual Accounts 26 October 1987
RESOLUTIONS - N/A 04 September 1987
363 - Annual Return 24 July 1987
363 - Annual Return 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.