About

Registered Number: 05278037
Date of Incorporation: 04/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2017 (6 years and 6 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLDICOTT, Sara Jane 04 November 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.