Based in Ilford, Essex, Buntingford Services Ltd was registered on 04 November 2004, it has a status of "Dissolved". This company has one director listed as Coldicott, Sara Jane at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLDICOTT, Sara Jane | 04 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 December 2017 | |
LIQ14 - N/A | 03 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 November 2015 | |
AD01 - Change of registered office address | 14 October 2014 | |
RESOLUTIONS - N/A | 13 October 2014 | |
4.20 - N/A | 13 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 October 2014 | |
1.4 - Notice of completion of voluntary arrangement | 17 September 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 13 March 2014 | |
AD01 - Change of registered office address | 21 October 2013 | |
MR04 - N/A | 15 June 2013 | |
MR01 - N/A | 24 April 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 12 October 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 29 November 2010 | |
CH01 - Change of particulars for director | 29 November 2010 | |
CH03 - Change of particulars for secretary | 29 November 2010 | |
AA - Annual Accounts | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 19 February 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 06 October 2009 | |
287 - Change in situation or address of Registered Office | 04 September 2009 | |
363a - Annual Return | 11 December 2008 | |
225 - Change of Accounting Reference Date | 20 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 2008 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 01 October 2007 | |
287 - Change in situation or address of Registered Office | 05 August 2007 | |
363s - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 04 January 2005 | |
287 - Change in situation or address of Registered Office | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
NEWINC - New incorporation documents | 04 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 April 2013 | Fully Satisfied |
N/A |
Debenture created without written instrument | 11 October 2012 | Outstanding |
N/A |
Debenture | 18 February 2010 | Outstanding |
N/A |