Advanced company searchLink opens in new window

BUCKSTONE MOTOR BODIES LIMITED

Company number 00482482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500,000
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
  • GBP 500,000
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