BUCKINGHAM INDUSTRIAL COATINGS LIMITED: Filings

  • Overview

    Company NameBUCKINGHAM INDUSTRIAL COATINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03250833
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BUCKINGHAM INDUSTRIAL COATINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 36 Barton Road Water Eaton Industrial Estate Bletchley Milton Keynes Buckinghamshire MK2 3LQ to Bucks Bizz Business Centre 1-9 Unit W16 Barton Road Water Eaton Industrial Estate Bletchley Milton Keynes Buckinghamshire MK2 3HU on Oct 21, 2016

    2 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Termination of appointment of Jason Allun Cross as a director on Jun 18, 2015

    2 pagesTM01

    Annual return made up to Sep 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    7 pagesAA

    Annual return made up to Sep 17, 2010

    14 pagesAR01

    Termination of appointment of Barry Sharp as a director

    3 pagesTM01
    Annotations
    DateAnnotation
    Jan 28, 2011This document is an exact duplicate of a TM01 registered on 10/12/2010.

    Termination of appointment of Barry Sharp as a director

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0