Buzz Build Ltd was established in 1996, it has a status of "Dissolved". There is one director listed as Hazlett, Diana Margaret for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAZLETT, Diana Margaret | 25 January 1996 | 04 March 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 February 2020 | |
LIQ14 - N/A | 25 November 2019 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2019 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2019 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2019 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2019 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2019 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2019 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2018 | |
AD01 - Change of registered office address | 02 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 February 2015 | |
LIQ MISC OC - N/A | 02 February 2015 | |
4.40 - N/A | 02 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 April 2012 | |
AD01 - Change of registered office address | 12 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 05 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2011 | |
AD01 - Change of registered office address | 22 April 2010 | |
RESOLUTIONS - N/A | 09 April 2010 | |
4.20 - N/A | 09 April 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 April 2010 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 24 January 2008 | |
225 - Change of Accounting Reference Date | 19 March 2007 | |
363s - Annual Return | 05 March 2007 | |
AAMD - Amended Accounts | 03 January 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363a - Annual Return | 23 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2005 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 20 October 2004 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 01 December 2003 | |
395 - Particulars of a mortgage or charge | 03 June 2003 | |
395 - Particulars of a mortgage or charge | 03 June 2003 | |
AA - Annual Accounts | 04 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
363s - Annual Return | 19 February 2003 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 03 December 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 26 January 2001 | |
CERTNM - Change of name certificate | 12 September 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 22 January 1999 | |
AA - Annual Accounts | 03 December 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 25 November 1997 | |
363s - Annual Return | 25 February 1997 | |
288 - N/A | 03 April 1996 | |
288 - N/A | 03 April 1996 | |
288 - N/A | 03 April 1996 | |
288 - N/A | 03 April 1996 | |
NEWINC - New incorporation documents | 25 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 22 May 2003 | Outstanding |
N/A |
Debenture | 22 May 2003 | Outstanding |
N/A |