Restoration. Restoration order of court. |
2023-08-08 |
View Report |
Gazette. Gazette dissolved liquidation. |
2022-08-26 |
View Report |
Insolvency. Liquidation in administration move to dissolution. |
2022-05-26 |
View Report |
Address. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2022-02-16. |
2022-02-16 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-01-06 |
View Report |
Address. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-09-05. |
2021-09-05 |
View Report |
Address. Change date: 2021-07-02. Old address: Four Brindleyplace Birmingham B1 2HZ. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. |
2021-07-02 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-07-02 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-05-13 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-12-21 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2020-08-25 |
View Report |
Insolvency. Liquidation in administration proposals. |
2020-08-05 |
View Report |
Insolvency. Form attached: AM02SOA/AM02SOC. |
2020-07-10 |
View Report |
Officers. Termination date: 2020-06-03. Officer name: Martin Johnson. |
2020-06-25 |
View Report |
Officers. Officer name: Diarmuid Brendan Conifrey. Termination date: 2020-05-26. |
2020-06-11 |
View Report |
Address. Change date: 2020-06-10. New address: Four Brindleyplace Birmingham B1 2HZ. Old address: 2 the Square Southall Lane Heathrow UB2 5NH. |
2020-06-10 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2020-06-02 |
View Report |
Officers. Appointment date: 2020-04-08. Officer name: Mr Diarmuid Brendan Conifrey. |
2020-04-08 |
View Report |
Officers. Officer name: Mark David Stott. Termination date: 2020-03-24. |
2020-04-07 |
View Report |
Miscellaneous. Description: S1096 Court Order to Rectify. |
2020-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-20 |
View Report |
Accounts. Accounts type full. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-19 |
View Report |
Accounts. Accounts type full. |
2018-07-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-31 |
View Report |
Mortgage. Charge number: 042726080012. Charge creation date: 2017-04-07. |
2017-04-13 |
View Report |
Accounts. Accounts type full. |
2017-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Officers. Officer name: Mr Mark David Stott. Appointment date: 2016-05-03. |
2016-05-09 |
View Report |
Officers. Officer name: Mark Ian Tentori. Termination date: 2016-04-27. |
2016-05-09 |
View Report |
Officers. Termination date: 2016-03-08. Officer name: Gavin Cox. |
2016-05-03 |
View Report |
Officers. Termination date: 2016-03-07. Officer name: Gavin Eliot Cox. |
2016-03-24 |
View Report |
Officers. Termination date: 2016-02-26. Officer name: Per Harkjaer. |
2016-03-21 |
View Report |
Officers. Appointment date: 2016-02-25. Officer name: Mr Martin Johnson. |
2016-03-21 |
View Report |
Officers. Appointment date: 2015-11-19. Officer name: Mr per Harkjaer. |
2015-11-19 |
View Report |
Officers. Officer name: Mr Mark Ian Tentori. Appointment date: 2015-10-06. |
2015-10-22 |
View Report |
Resolution. Description: Resolutions. |
2015-10-12 |
View Report |
Resolution. Description: Resolutions. |
2015-10-12 |
View Report |
Accounts. Accounts type full. |
2015-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Change of name. Description: Company name changed buckingham foods LIMITED\certificate issued on 01/04/15. |
2015-04-01 |
View Report |
Change of name. Change of name notice. |
2015-04-01 |
View Report |
Mortgage. Charge number: 042726080011. Charge creation date: 2015-03-05. |
2015-03-11 |
View Report |
Mortgage. Charge number: 042726080010. |
2015-03-10 |
View Report |
Mortgage. Charge number: 042726080009. |
2015-02-06 |
View Report |
Accounts. Accounts type full. |
2014-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-17 |
View Report |
Accounts. Made up date. |
2013-11-05 |
View Report |