BUZZLOCAL LIMITED

45 Seymour Avenue, Brandon, IP27 0XB, Suffolk, England
StatusDISSOLVED
Company No.06418542
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 5 months, 16 days

SUMMARY

BUZZLOCAL LIMITED is an dissolved private limited company with number 06418542. It was incorporated 16 years, 7 months, 27 days ago, on 06 November 2007 and it was dissolved 13 years, 5 months, 16 days ago, on 18 January 2011. The company address is 45 Seymour Avenue, Brandon, IP27 0XB, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Spurrier

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Jason Vickers

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Jason Burton

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-18

Old address: Unit 1K Gregory Road Mildenhall Bury St Edmunds Suffolk IP28 7DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david spurrier

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stuart mackie

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 21/04/2008 from 102 prince of wales road norwich norfolk NR1 1NY

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/11/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINSEY'S ENTERTAINMENT LTD

5 CARRIERS CLOSE,MILTON KEYNES,

Number:11571243
Status:ACTIVE
Category:Private Limited Company

BROOMPARK INVESTMENTS LIMITED

WHISTLEBERRY INDUSTRIAL ESTATE,LANARKSHIRE,ML3 0ED

Number:SC070389
Status:ACTIVE
Category:Private Limited Company

C&H DANCE LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:11599329
Status:ACTIVE
Category:Private Limited Company

CREATION GREETINGS LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:03914795
Status:LIQUIDATION
Category:Private Limited Company

DREAMCATCHER CHILDCARE LIMITED

CORONATION MEMORIAL INSTITUTE CHURCH ROAD,ASCOT,SL5 0NJ

Number:07493939
Status:ACTIVE
Category:Private Limited Company

ENDIAN 168 LTD

70 RADSTOCK WAY,REDHILL,RH1 3NH

Number:10295062
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