BUZZLINES TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BUZZLINES TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05335222

Incorporation date

18/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2005)
dot icon25/12/2023
Final Gazette dissolved following liquidation
dot icon25/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2023
Termination of appointment of Chloe Bailey as a director on 2019-07-31
dot icon15/09/2022
Liquidators' statement of receipts and payments to 2022-07-22
dot icon16/09/2021
Liquidators' statement of receipts and payments to 2021-07-22
dot icon24/09/2020
Liquidators' statement of receipts and payments to 2020-07-22
dot icon09/08/2019
Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 21 Highfield Road Dartford Kent DA1 2JS on 2019-08-09
dot icon08/08/2019
Statement of affairs
dot icon08/08/2019
Appointment of a voluntary liquidator
dot icon08/08/2019
Resolutions
dot icon02/07/2019
Director's details changed for Mr Lynn Andrew Woods on 2019-07-02
dot icon18/06/2019
Termination of appointment of Steve Roy Whiteway as a secretary on 2019-05-31
dot icon26/02/2019
Appointment of Mr Steve Roy Whiteway as a secretary on 2019-02-08
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Termination of appointment of Christian Warrell as a director on 2018-10-31
dot icon24/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Termination of appointment of Scott Morley as a director on 2017-07-09
dot icon06/06/2017
Appointment of Mr Scott Morley as a director on 2017-06-06
dot icon06/06/2017
Appointment of Mr Christian Warrell as a director on 2017-06-06
dot icon06/06/2017
Appointment of Miss Claire Gallagher as a director on 2017-06-06
dot icon06/06/2017
Appointment of Ms Chloe Bailey as a director on 2017-06-06
dot icon25/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/01/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Termination of appointment of Nigel Patrick Busbridge as a director on 2016-01-19
dot icon26/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon26/01/2016
Director's details changed for Nigel Patrick Busbridge on 2015-05-01
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon01/08/2014
Satisfaction of charge 2 in full
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Termination of appointment of Adrian Gilson as a secretary
dot icon28/02/2014
Termination of appointment of Adrian Gilson as a director
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon05/09/2012
Appointment of Mr Adrian Stephen Gilson as a director
dot icon05/09/2012
Appointment of Mr Adrian Stephen Gilson as a secretary
dot icon05/09/2012
Appointment of Mr Lynn Andrew Woods as a director
dot icon05/09/2012
Termination of appointment of Kathryn Busbridge as a director
dot icon05/09/2012
Termination of appointment of Kathryn Busbridge as a secretary
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon23/02/2011
Director's details changed for Nigel Patrick Busbridge on 2010-12-01
dot icon23/02/2011
Secretary's details changed for Kathryn Busbridge on 2010-12-01
dot icon23/02/2011
Director's details changed for Kathryn Busbridge on 2010-12-01
dot icon06/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon25/11/2010
Previous accounting period shortened from 2010-10-31 to 2009-12-31
dot icon12/11/2010
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2010-11-12
dot icon15/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2010
Previous accounting period shortened from 2010-05-31 to 2009-10-31
dot icon02/08/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/08/2010
Current accounting period shortened from 2009-10-31 to 2009-05-31
dot icon20/05/2010
Termination of appointment of Joseph Ireland as a director
dot icon05/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2008-10-31
dot icon02/02/2010
Current accounting period shortened from 2009-04-30 to 2008-10-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2009
Registered office changed on 30/04/2009 from suite 1 invicta business centre monument way orbital park ashford kent TN24 0HB
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Return made up to 18/01/09; full list of members
dot icon17/02/2009
Director appointed joseph james patrick ireland
dot icon17/02/2009
Ad 12/02/09\gbp si 98@1=98\gbp ic 2/100\
dot icon18/12/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/06/2008
Return made up to 18/01/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/02/2007
Return made up to 18/01/07; full list of members
dot icon23/02/2006
Return made up to 18/01/06; full list of members
dot icon15/09/2005
Registered office changed on 15/09/05 from: 4 queen street ashford TN23 1RG
dot icon08/03/2005
Ad 18/01/05--------- £ si 2@1=2 £ ic 1/3
dot icon08/03/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon08/03/2005
New secretary appointed;new director appointed
dot icon08/03/2005
New director appointed
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon18/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Chloe
Director
06/06/2017 - 31/07/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BUZZLINES TRAVEL LIMITED

BUZZLINES TRAVEL LIMITED is an(a) Dissolved company incorporated on 18/01/2005 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZLINES TRAVEL LIMITED?

toggle

BUZZLINES TRAVEL LIMITED is currently Dissolved. It was registered on 18/01/2005 and dissolved on 25/12/2023.

Where is BUZZLINES TRAVEL LIMITED located?

toggle

BUZZLINES TRAVEL LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does BUZZLINES TRAVEL LIMITED do?

toggle

BUZZLINES TRAVEL LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for BUZZLINES TRAVEL LIMITED?

toggle

The latest filing was on 25/12/2023: Final Gazette dissolved following liquidation.