Advanced company searchLink opens in new window

BUCKAROO LIMITED

Company number 06944520

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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