Advanced company searchLink opens in new window

BUCKHURST UK LIMITED

Company number 06770633

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 150
18 Dec 2012 CH01 Director's details changed for Alexander James Trimnell on 18 December 2012
17 Oct 2012 CH01 Director's details changed for Mr John Stuart Penny on 17 October 2012
09 Oct 2012 AD01 Registered office address changed from Office Unit High Gable Main Road Nutbourne Chichester West Sussex PO18 8RR United Kingdom on 9 October 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Mitchell Dall on 17 November 2011
20 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
04 Nov 2010 AD01 Registered office address changed from Units 6/7 Broadbridge Business Centre Bosham Chichester West Sussex PO18 8NF England on 4 November 2010
14 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
30 Dec 2009 AD01 Registered office address changed from Units 6/7 Broadbridge Business Centre Delling Lane Bosham Chichester West Sussex PO18 8NN on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Alexander James Trimnell on 11 December 2009
02 Apr 2009 288a Director appointed alexander james trimnell
17 Mar 2009 88(2) Ad 09/03/09 gbp si 50@1=50 gbp ic 100/150
11 Dec 2008 NEWINC Incorporation