- Company Overview for BUCKAROO LIMITED (06944520)
- Filing history for BUCKAROO LIMITED (06944520)
- People for BUCKAROO LIMITED (06944520)
- More for BUCKAROO LIMITED (06944520)
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) |
---|---|---|---|
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | AP01 | Appointment of Mrs Lesley Barry as a director on 5 April 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | AD01 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG to Tower House Farm Oaks Road Whitwick Leicestershire LE67 5UP on 5 August 2014 | |
25 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2011 | 88(2) | Capitals not rolled up | |
06 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Nicola Barry on 25 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr James Frederick Barry on 25 June 2010 | |
30 Jun 2009 | 288c | Director's change of particulars / nichola barry / 25/06/2009 | |
29 Jun 2009 | 288a | Secretary appointed mr james frederick barry | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 2 cathedral road derby DE1 3PA uk | |
25 Jun 2009 | NEWINC | Incorporation |