- Company Overview for BUCKSTONE MOTOR BODIES LIMITED (00482482)
- Filing history for BUCKSTONE MOTOR BODIES LIMITED (00482482)
- People for BUCKSTONE MOTOR BODIES LIMITED (00482482)
- Charges for BUCKSTONE MOTOR BODIES LIMITED (00482482)
- Insolvency for BUCKSTONE MOTOR BODIES LIMITED (00482482)
- More for BUCKSTONE MOTOR BODIES LIMITED (00482482)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2015 | AD01 | Registered office address changed from Trent Mill Industrial Estate Duchess Street Shaw Oldham OL2 7UT to 3 Hardman Street Manchester M3 3HF on 9 February 2015 | |
06 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
26 Jun 2013 | AP03 | Appointment of Mr Michael Dugdale as a secretary on 17 June 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of Peter Dugdale as a director on 17 June 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of Heather Dugdale as a director on 17 June 2013 | |
26 Jun 2013 | TM02 | Termination of appointment of Peter Dugdale as a secretary on 17 June 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Mr Peter Dugdale on 2 September 2011 | |
23 Jan 2012 | CH03 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
25 Jan 2011 | CH03 | Secretary's details changed for Mr Peter Dugdale on 11 December 2010 | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Michael Dugdale on 31 December 2009 |