BUGLER SMITH LTD
Status | LIQUIDATION |
Company No. | 07507205 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BUGLER SMITH LTD is an liquidation private limited company with number 07507205. It was incorporated 13 years, 4 months, 7 days ago, on 27 January 2011. The company address is 8th Floor One Temple Row, Birmingham, B2 5LG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Dec 2023
Action Date: 14 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-14
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation disclaimer notice
Date: 07 Dec 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 23 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
Old address: Chargrove House Main Road Shurdington Cheltenham GL51 4GA England
Change date: 2022-11-17
New address: 8th Floor One Temple Row Birmingham B2 5LG
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Liquorice Marketing Limited
Change date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-30
Charge number: 075072050001
Documents
Change account reference date company previous extended
Date: 29 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Natalia Ashton -Togher
Documents
Cessation of a person with significant control
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Mark Ashton
Cessation date: 2021-03-01
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-01
Psc name: Liquorice Marketing Limited
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Darren Alexander Low
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
New address: Chargrove House Main Road Shurdington Cheltenham GL51 4GA
Old address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom
Change date: 2021-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Lee Mark Ashton
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalia Ashton-Togher
Termination date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-06
Officer name: Natalia Ashton-Togher
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
Old address: Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England
Change date: 2019-10-01
New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Change to a person with significant control
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-25
Psc name: Mrs Natalia Ashton -Togher
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Lee Mark Ashton
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Mark Ashton
Change date: 2019-01-25
Documents
Change to a person with significant control
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-25
Psc name: Mr Lee Mark Ashton
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Mark Ashton
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Natalia Ashton -Togher
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Old address: Stannian Fold Pool Lane Lymm Cheshire WA13 9BW
Change date: 2017-03-28
New address: Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-30
Old address: 44 Brookfield Street Leigh WN7 1HQ England
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change account reference date company current extended
Date: 18 Feb 2011
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
New date: 2012-02-28
Made up date: 2012-01-31
Documents
Some Companies
5-6 EGERTON PLACE RTM COMPANY LIMITED
C/O URANG PROPERTY MANAGEMENT LIMITED,LONDON,SW6 4NF
Number: | 11263382 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ARTILIUM TRUSTEE COMPANY LIMITED
9-13 ST. ANDREW STREET,LONDON,EC4A 3AF
Number: | 06190365 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPLIN DEVELOPMENT CO.LIMITED
BIRCHILLS HOUSE INDUSTRIAL EST,WALSALL,WS2 8LE
Number: | 00834743 |
Status: | ACTIVE |
Category: | Private Limited Company |
257 ECCLESALL ROAD,SHEFFIELD,S11 8NX
Number: | 08864892 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT D, HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 10259264 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 04410491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |