BUZ CONSULTANCY LTD

100 St. James Road, Northampton, NN5 5LF, England
StatusLIQUIDATION
Company No.06761014
CategoryPrivate Limited Company
Incorporated28 Nov 2008
Age15 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BUZ CONSULTANCY LTD is an liquidation private limited company with number 06761014. It was incorporated 15 years, 5 months, 19 days ago, on 28 November 2008. The company address is 100 St. James Road, Northampton, NN5 5LF, England.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 01 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2023

Action Date: 13 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: 13 Pentley Park Welwyn Garden City Hertfordshire AL8 7RT

New address: 100 st. James Road Northampton NN5 5LF

Change date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Waspe

Change date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-19

Old address: 39 Blakemere Road Welwyn Garden City Hertfordshire AL8 7PQ

New address: 13 Pentley Park Welwyn Garden City Hertfordshire AL8 7RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2010

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-28

Officer name: Mrs Paula Waspe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2010

Action Date: 28 Nov 2008

Category: Capital

Type: SH01

Capital : 179 GBP

Date: 2008-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Waspe

Change date: 2009-11-20

Documents

View document PDF

Incorporation company

Date: 28 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMAL LIMITED

347 RAYNERS LANE,PINNER,HA5 5EN

Number:10084947
Status:ACTIVE
Category:Private Limited Company

LIZENMICK LTD

LIZENMICK LTD FAIRACRES,INGATESTONE,CM4 9QL

Number:08180755
Status:ACTIVE
Category:Private Limited Company

PLATINUM EVENT MANAGEMENT LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:11011376
Status:ACTIVE
Category:Private Limited Company

RAHIM 789 EXPRESS LTD

229A ILFORD LANE,ILFORD,IG1 2RZ

Number:10947964
Status:ACTIVE
Category:Private Limited Company

RICHARD COOKE PRODUCTIONS LIMITED

STERLING PARTNERS LIMITED UNITS 15 & 16,LONDON,N1 7SL

Number:09114112
Status:ACTIVE
Category:Private Limited Company

SPHERE SCIENCE LIMITED

14 BOURBON STREET,AYLESBURY,HP20 2RS

Number:03970363
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