M.BUFTON RENEWABLE HEATING SYSTEMS LTD.

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM ROSEMOUNT THE BANK NEWTOWN POWYS SY16 2AB WALES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 20 BROAD STREET NEWTOWN POWYS SY16 2NA

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN BUFTON / 24/02/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN BUFTON / 24/02/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED M BUFTON'S RENEWABLE HEATING SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

17/03/1417 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM NUMBER 5 THE BUSINESS QUARTER ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FD ENGLAND

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MARK ADRIAN BUFTON

View Document

10/03/1110 March 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

10/03/1110 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 2

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company