Advanced company searchLink opens in new window

ASKHAM BUCKLE (HOLDINGS) LIMITED

Company number 06331878

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2013 DS01 Application to strike the company off the register
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Oct 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2.04
17 Oct 2012 AD01 Registered office address changed from Suite 5 Sir Wilfrid Newton House Newton Chambers Road Thorncliffe Park Sheffield South Yorkshire S35 2PH United Kingdom on 17 October 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Sep 2011 AD01 Registered office address changed from 26 Burncross Road, Chapeltown Sheffield South Yorkshire S35 1SF on 7 September 2011
01 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Aug 2009 363a Return made up to 02/08/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
01 Oct 2008 363a Return made up to 02/08/08; full list of members
25 Mar 2008 88(2) Ad 28/02/08 gbp si 2@0.01=0.02 gbp ic 2.02/2.04
25 Mar 2008 88(2) Ad 28/02/08 gbp si 102@0.01=1.02 gbp ic 1/2.02
25 Mar 2008 MA Memorandum and Articles of Association
25 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2008 122 S-div
10 Sep 2007 225 Accounting reference date shortened from 31/08/08 to 30/04/08
13 Aug 2007 288a New director appointed
13 Aug 2007 288b Secretary resigned
13 Aug 2007 288b Director resigned
13 Aug 2007 288a New secretary appointed;new director appointed