BRUNSWICK BUFFETS LIMITED

6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales
StatusDISSOLVED
Company No.05533535
CategoryPrivate Limited Company
Incorporated11 Aug 2005
Age18 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 5 months, 13 days

SUMMARY

BRUNSWICK BUFFETS LIMITED is an dissolved private limited company with number 05533535. It was incorporated 18 years, 9 months, 21 days ago, on 11 August 2005 and it was dissolved 6 years, 5 months, 13 days ago, on 19 December 2017. The company address is 6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Handley

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS

Old address: The Brunswick, 5 Church Street Merthyr Tydfil Mid Glamorgan CF47 0BW

Change date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055335350001

Charge creation date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Handley

Appointment date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Feb 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 07 Nov 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AAMD

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISABILITY INCLUSION CIC

6 TRINITY STREET,HASTINGS,TN34 1HG

Number:09359078
Status:ACTIVE
Category:Community Interest Company

HOWPARK DEVELOPMENTS LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:03294277
Status:ACTIVE
Category:Private Limited Company

HURTMORE HOLDINGS LTD

1 CATTESHALL MILL,GODALMING,GU7 1NJ

Number:09470727
Status:ACTIVE
Category:Private Limited Company

RAISE SOUTH WEST CIC

TOWN HALL,LANGPORT,TA10 9PR

Number:10383739
Status:ACTIVE
Category:Community Interest Company

ROBERT WATT (BUTCHERS) LIMITED

69 NORTH STREET,FORFAR,DD8 3BL

Number:SC458270
Status:ACTIVE
Category:Private Limited Company

T.O.D. BUILDING CONTRACTORS LTD

10A ALDERMANS HILL,LONDON,N13 4PJ

Number:10175132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source