Advanced company searchLink opens in new window

BUFF BUILDING CONTRACTORS LTD

Company number 09471980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2023 600 Appointment of a voluntary liquidator
04 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-20
04 May 2023 LIQ02 Statement of affairs
04 May 2023 AD01 Registered office address changed from P07 Tower Point 52 Sydney Road Enfield EN2 6SY England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 4 May 2023
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Nov 2020 TM01 Termination of appointment of Michael Buffery as a director on 3 November 2020
12 Oct 2020 PSC04 Change of details for Mr Janos Karoly Takacs as a person with significant control on 2 June 2020
12 Oct 2020 PSC04 Change of details for Mr Janos Karoly Takacs as a person with significant control on 2 June 2020
12 Oct 2020 PSC04 Change of details for Mr Janos Karoly Takacs as a person with significant control on 2 June 2020
11 Oct 2020 PSC01 Notification of Michael Buffery as a person with significant control on 2 June 2020
07 Oct 2020 PSC04 Change of details for Mr Janos Takacs as a person with significant control on 7 September 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Jun 2020 CH01 Director's details changed for Janos Karoly Takacs on 2 June 2020
03 Jun 2020 AP01 Appointment of Mr Michael Buffery as a director on 2 June 2020
03 Jun 2020 PSC01 Notification of Janos Takacs as a person with significant control on 2 June 2020
03 Jun 2020 PSC07 Cessation of All-in Projects Limited as a person with significant control on 2 June 2020