Advanced company searchLink opens in new window

BUCKBECK LIMITED

Company number 05258627

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
13 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 MR04 Satisfaction of charge 1 in full
19 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Mar 2013 AD01 Registered office address changed from Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom on 15 March 2013
26 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 CH01 Director's details changed for Mr Richard John Gray on 1 January 2011
16 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE on 16 November 2010
15 Nov 2010 AP03 Appointment of Mr Ryan Maurice Mathews as a secretary
15 Nov 2010 TM01 Termination of appointment of David Mumford as a director
15 Nov 2010 TM02 Termination of appointment of John Stevens as a secretary
01 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders