BUCKINGHAM REALISATIONS LIMITED

PRICEWATERHOUSECOOPERSLLP PRICEWATERHOUSECOOPERSLLP, Leeds, LS1 4JP
StatusDISSOLVED
Company No.05394224
CategoryPrivate Limited Company
Incorporated16 Mar 2005
Age19 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution02 Nov 2011
Years12 years, 8 months, 5 days

SUMMARY

BUCKINGHAM REALISATIONS LIMITED is an dissolved private limited company with number 05394224. It was incorporated 19 years, 3 months, 22 days ago, on 16 March 2005 and it was dissolved 12 years, 8 months, 5 days ago, on 02 November 2011. The company address is PRICEWATERHOUSECOOPERSLLP PRICEWATERHOUSECOOPERSLLP, Leeds, LS1 4JP.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2011

Action Date: 11 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-11

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2011

Action Date: 12 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Sep 2010

Action Date: 12 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Aug 2009

Action Date: 08 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-07-08

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 13 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from masters house 107 hammersmith road london W14 0QH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed INOV8 technologies LIMITED\certificate issued on 09/01/09

Documents

View document PDF

Resolution

Date: 26 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael heath

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david plucinsky / 01/09/2008 / HouseName/Number was: , now: flat 3 87; Street was: 9 chester row, now: holland park; Post Code was: SW1W 9JF, now: W11 3RZ

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 11/12/06 from: tingewick road buckingham MK18 1EF

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 27 Jun 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 27 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/06/06

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 23/03/05 from: 42-46 high street esher surrey KT10 9QY

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXFACE GAMES LTD

TANSOR MANOR,TANSOR,PE8 5HN

Number:08955343
Status:ACTIVE
Category:Private Limited Company

CTTE SUPPORT LTD

28 HEATH STREET,STOURBRIDGE,DY8 1SE

Number:09270285
Status:ACTIVE
Category:Private Limited Company
Number:IP13283R
Status:ACTIVE
Category:Industrial and Provident Society

EFES PIZZA & KEBAB LTD

79 HIGH STREET,SHREWSBURY,SY4 5DR

Number:09166565
Status:ACTIVE
Category:Private Limited Company

STELLA-META LIMITED

ROLWEY HOUSE,EASTLEIGH,SO53 4BY

Number:06414516
Status:ACTIVE
Category:Private Limited Company

TBET CP2 LTD

RIVERSIDE WEST,LEEDS,LS1 4AW

Number:11152729
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