BACK TO NATURE (BUCKINGHAM) LIMITED

14 Cornwall Place 14 Cornwall Place, Buckingham, MK18 1SB, Bucks
StatusDISSOLVED
Company No.05670414
CategoryPrivate Limited Company
Incorporated10 Jan 2006
Age18 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 5 days

SUMMARY

BACK TO NATURE (BUCKINGHAM) LIMITED is an dissolved private limited company with number 05670414. It was incorporated 18 years, 4 months, 6 days ago, on 10 January 2006 and it was dissolved 1 year, 1 month, 5 days ago, on 11 April 2023. The company address is 14 Cornwall Place 14 Cornwall Place, Buckingham, MK18 1SB, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2022

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-29

Officer name: Tove Merethe Biagi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Biagi

Termination date: 2020-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tove Merethe Biagi

Appointment date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change sail address company

Date: 16 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Simon Biagi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 05/04/07

Documents

View document PDF

Incorporation company

Date: 10 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISHA TECH SERVICES LIMITED

19 APPLETON WAY,READING,RG2 9RN

Number:11930144
Status:ACTIVE
Category:Private Limited Company

GANDER MARKETING LTD

RIVERSLEIGH,IRVINE,KA12 8RR

Number:SC519406
Status:ACTIVE
Category:Private Limited Company

LASHES BY GILLY LTD

105 DAIRYMANS WALK,GUILDFORD,GU4 7FF

Number:11938831
Status:ACTIVE
Category:Private Limited Company

PETRIC MARIUS VICTOR LTD

8 KINGS ROAD,EVESHAM,WR11 3BF

Number:11028693
Status:ACTIVE
Category:Private Limited Company

STAINLESS BAR LIMITED

17 HARBOROUGH CLOSE,SHEFFIELD,S2 1RH

Number:11818888
Status:ACTIVE
Category:Private Limited Company

STAMFORD & RUTLAND PRESSURE WASHING LTD

2 THE PADDOCKS,,RUTLAND,PE9 3UZ

Number:10756631
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