Advanced company searchLink opens in new window

DAWKINS BUCKIE LTD

Company number 05641373

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2010-12-29
  • GBP 1
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Hamish Francis Mcarthur on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Mr Simon Patrick Dawkins on 7 December 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2009 363a Return made up to 01/12/08; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Jun 2008 287 Registered office changed on 27/06/2008 from 103 a high street billericay essex CM12 9AF
18 Dec 2007 363s Return made up to 01/12/07; no change of members
18 Dec 2007 363(287) Registered office changed on 18/12/07
25 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Dec 2006 363s Return made up to 01/12/06; full list of members
10 Aug 2006 288a New secretary appointed
07 Jun 2006 CERTNM Company name changed dawkins property opportunities b uckie LIMITED\certificate issued on 07/06/06
17 Jan 2006 288a New director appointed
17 Jan 2006 288a New director appointed
17 Jan 2006 288b Secretary resigned
17 Jan 2006 288b Director resigned
17 Jan 2006 287 Registered office changed on 17/01/06 from: 280 grays inn road london WC1X 8EB
01 Dec 2005 NEWINC Incorporation