This company is commonly known as Buckingham Dental Practice Ltd. The company was founded 14 years ago and was given the registration number 07252236. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 86230 - Dental practice activities.
Name | : | BUCKINGHAM DENTAL PRACTICE LTD |
---|---|---|
Company Number | : | 07252236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 2010 |
End of financial year | : | 12 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foresters Farmhouse, Watling Street, Potterspury, England, NN12 6LH | Director | 13 May 2010 | Active |
Mr Peter Leslie Denton | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Foresters Farmhouse, Watling Street, Potterspury, England, NN12 6LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-10-17 | Accounts | Change account reference date company previous extended. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.