This company is commonly known as Buskins Limited. The company was founded 21 years ago and was given the registration number 04584110. The firm's registered office is in STROUD. You can find them at 20 Priory Fields, Horsley, Stroud, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | BUSKINS LIMITED |
---|---|---|
Company Number | : | 04584110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2002 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Priory Fields, Horsley, Stroud, England, GL6 0PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG | Director | 07 November 2002 | Active |
4, Wheelwrights Corner Cossack Square, Nailsworth, Stroud, United Kingdom, GL6 0DB | Corporate Secretary | 07 November 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 07 November 2002 | Active |
Mrs Diana Stiles | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | C/O Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Accounts | Change account reference date company current extended. | Download |
2019-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
2015-12-07 | Address | Change sail address company with old address new address. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.