- Company Overview for BUCHANAN PROPERTIES LIMITED (04783712)
- Filing history for BUCHANAN PROPERTIES LIMITED (04783712)
- People for BUCHANAN PROPERTIES LIMITED (04783712)
- Charges for BUCHANAN PROPERTIES LIMITED (04783712)
- More for BUCHANAN PROPERTIES LIMITED (04783712)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2013 | DS01 | Application to strike the company off the register | |
09 May 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jun 2012 | AP03 | Appointment of Alison Barbara White as a secretary on 26 June 2012 | |
06 Jun 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
06 Jun 2012 | CH01 | Director's details changed for Trevor Hugh Spencer on 31 May 2012 | |
21 May 2012 | TM01 | Termination of appointment of Karen Spencer as a director on 21 May 2012 | |
21 May 2012 | TM02 | Termination of appointment of Karen Spencer as a secretary on 21 May 2012 | |
12 Mar 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
15 Apr 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Karen Spencer on 1 October 2009 | |
22 Apr 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
04 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
02 Jun 2008 | 288c | Director's Change of Particulars / trevor spencer / 02/06/2008 / Date of Birth was: 25-Feb-1959, now: 01-Aug-1958; HouseName/Number was: , now: mulberry house; Street was: mulberry house, now: 6 clare hill; Area was: 6 clare hill, now: | |
02 Jun 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT | |
11 Jun 2007 | 363a | Return made up to 02/06/07; full list of members | |
11 Jun 2007 | 353 | Location of register of members | |
08 Jun 2007 | AA | Accounts for a small company made up to 31 July 2006 |