About

Registered Number: 02748591
Date of Incorporation: 18/09/1992 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: The Leys Farm Leys Lane, Great Houghton, Northampton, NN4 0AN,

 

Founded in 1992, Stuart Buglass Ironwork Ltd are based in Northampton, it's status at Companies House is "Dissolved". We don't know the number of employees at Stuart Buglass Ironwork Ltd. The companies directors are listed as Buglass, Angus Craig, Buglass, Roger Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUGLASS, Roger Stuart 18 September 1992 - 1
Secretary Name Appointed Resigned Total Appointments
BUGLASS, Angus Craig 18 September 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 September 2010
AP01 - Appointment of director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 17 December 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 29 June 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
363s - Annual Return 23 November 2001
CERTNM - Change of name certificate 20 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
RESOLUTIONS - N/A 02 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 14 December 2000
RESOLUTIONS - N/A 22 September 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 22 September 1999
RESOLUTIONS - N/A 30 October 1998
AA - Annual Accounts 30 October 1998
363s - Annual Return 30 October 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 10 November 1997
288c - Notice of change of directors or secretaries or in their particulars 10 November 1997
RESOLUTIONS - N/A 10 March 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 03 April 1996
RESOLUTIONS - N/A 21 March 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
287 - Change in situation or address of Registered Office 28 March 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 25 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
288 - N/A 07 October 1992
288 - N/A 07 October 1992
NEWINC - New incorporation documents 18 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.