Advanced company searchLink opens in new window

K.J.BUCHANAN & CO LIMITED

Company number 01051271

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)
16 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
20 Nov 2012 TM01 Termination of appointment of Kenneth John Buchanan as a director on 12 October 2012
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Kenneth John Buchanan on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Aubrey George Turner on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Michael John Goater on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mrs Sylvia Margaret Buchanan on 19 October 2009
07 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 363a Return made up to 15/10/08; full list of members
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2007 363s Return made up to 15/10/07; no change of members