Advanced company searchLink opens in new window

BUCKINGHAM AND GAWCOTT SERVICES LIMITED

Company number 05315566

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2015 DS01 Application to strike the company off the register
29 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
01 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
03 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
01 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
13 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
12 Dec 2012 TM01 Termination of appointment of Hedley Cadd as a director
21 May 2012 AA Accounts for a dormant company made up to 31 July 2011
23 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
10 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
10 Feb 2011 AP03 Appointment of Howard James Mordue as a secretary
10 Feb 2011 TM02 Termination of appointment of David Bolton as a secretary
20 Dec 2010 AD01 Registered office address changed from C/O Buckingham and Gawcott Services County Hall Walton Street Aylesbury Buckinghamshire HP20 1UA on 20 December 2010
01 Apr 2010 CH03 Secretary's details changed for David William Bolton on 11 March 2010
10 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Timothy Andrew Mills on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Hedley Hubert Cadd on 10 December 2009
22 Sep 2009 AA Accounts for a dormant company made up to 31 July 2009
08 Jan 2009 363a Return made up to 17/12/08; full list of members
09 Dec 2008 288b Appointment terminated director derrick isham
09 Dec 2008 288a Director appointed timothy andrew mills