Company Information for BUCKINGHAM CREATIVE SOLUTIONS LIMITED
C/O AUGUSTA KENT LIMITED, The Clocktower Clocktower Square St Georges Street, Canterbury, KENT, CT1 2LE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BUCKINGHAM CREATIVE SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O AUGUSTA KENT LIMITED The Clocktower Clocktower Square St Georges Street Canterbury KENT CT1 2LE Other companies in CT20 | |
Company Number | 03470822 | |
---|---|---|
Company ID Number | 03470822 | |
Date formed | 1997-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-11-30 | |
Account next due | 31/08/2024 | |
Latest return | 2022-11-25 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-14 11:51:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE JOAN BUCKINGHAM |
||
CATHERINE JOAN BUCKINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BUCKINGHAM |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM COVERS LTD | Director | 1999-11-15 | CURRENT | 1999-11-15 | Active | |
FSS LIMITED | Director | 1999-10-11 | CURRENT | 1999-10-11 | Active | |
INTERNET STAMPS GROUP LIMITED | Director | 1998-01-23 | CURRENT | 1998-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 07/09/23 FROM 7 Blackfriars Street Canterbury Kent CT1 2AP England | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Catherine Joan Buckingham as a person with significant control on 2022-11-30 | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Catherine Joan Buckingham as a person with significant control on 2020-11-02 | |
CH01 | Director's details changed for Mrs Catherine Joan Buckingham on 2020-11-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE JOAN BUCKINGHAM on 2020-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/20 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/17 FROM 29 Manor Road Folkestone Kent CT20 2SE | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKINGHAM | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM Spain Brothers & Co 29 Manor Road Folkestone Kent CT20 2SE | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/13 FROM Aston House the Links Hythe Kent CT21 5XD | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
88(2)R | AD 06/05/98--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-08-30 |
Appointmen | 2023-08-30 |
Resolution | 2023-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKINGHAM CREATIVE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as BUCKINGHAM CREATIVE SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BUCKINGHAM CREATIVE SOLUTIONS LIMITED | Event Date | 2023-08-30 |
Initiating party | Event Type | Appointmen | |
Defending party | BUCKINGHAM CREATIVE SOLUTIONS LIMITED | Event Date | 2023-08-30 |
Name of Company: BUCKINGHAM CREATIVE SOLUTIONS LIMITED Company Number: 03470822 Nature of Business: Combined office administrative service activities Registered office: 7 Blackfriars Street, Canterbur… | |||
Initiating party | Event Type | Resolution | |
Defending party | BUCKINGHAM CREATIVE SOLUTIONS LIMITED | Event Date | 2023-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |