About

Registered Number: 03151087
Date of Incorporation: 25/01/1996 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 2 months ago)
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAZLETT, Diana Margaret 25 January 1996 04 March 2003 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 May 2003 Outstanding

N/A

Debenture 22 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.