Advanced company searchLink opens in new window

BUCKMASTER HAWKEY LIMITED

Company number 03942351

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2015 DS01 Application to strike the company off the register
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
13 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
11 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
11 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
15 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Gillian Marjorie Hawkey on 8 March 2010
09 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
21 Apr 2009 363a Return made up to 08/03/09; full list of members
28 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
16 Jun 2008 363a Return made up to 08/03/08; full list of members
07 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
24 Mar 2007 363s Return made up to 08/03/07; full list of members
17 Jan 2007 AA Total exemption full accounts made up to 30 June 2006
11 Apr 2006 363s Return made up to 08/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Jan 2006 AA Total exemption full accounts made up to 30 June 2005
23 Jan 2006 88(2)R Ad 01/01/06-01/01/06 £ si 1@1=1 £ ic 1/2
28 Jul 2005 287 Registered office changed on 28/07/05 from: dove cottage church lane millington york YO42 1TX