- Company Overview for BUCKHURST UK LIMITED (06770633)
- Filing history for BUCKHURST UK LIMITED (06770633)
- People for BUCKHURST UK LIMITED (06770633)
- More for BUCKHURST UK LIMITED (06770633)
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
|
|
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 |