- Company Overview for BUCKSTONE TRAILER RENTAL LIMITED (01945078)
- Filing history for BUCKSTONE TRAILER RENTAL LIMITED (01945078)
- People for BUCKSTONE TRAILER RENTAL LIMITED (01945078)
- Charges for BUCKSTONE TRAILER RENTAL LIMITED (01945078)
- More for BUCKSTONE TRAILER RENTAL LIMITED (01945078)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
25 Jul 2018 | PSC07 | Cessation of Michael Dugdale as a person with significant control on 25 July 2018 | |
25 Jul 2018 | PSC02 | Notification of Buckstone Group Limited as a person with significant control on 25 July 2018 | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Jan 2018 | PSC01 | Notification of Michael Dugdale as a person with significant control on 17 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
18 Jan 2018 | PSC07 | Cessation of Buckstone Group Ltd as a person with significant control on 17 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Apr 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 | |
26 Jun 2013 | TM01 | Termination of appointment of Peter Dugdale as a director |