- Company Overview for BUCKNELL WHITEHOUSE LIMITED (07006017)
- Filing history for BUCKNELL WHITEHOUSE LIMITED (07006017)
- People for BUCKNELL WHITEHOUSE LIMITED (07006017)
- More for BUCKNELL WHITEHOUSE LIMITED (07006017)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | AD01 | Registered office address changed from 14 the Green Chesterfield Derbyshire S41 0LJ United Kingdom to 14 the Green Chesterfield Derbyshire S41 0LJ on 5 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from 92a Arundel Street Sheffield South Yorkshire S1 4RE to 14 the Green Chesterfield Derbyshire S41 0LJ on 5 December 2023 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Apr 2020 | DS02 | Withdraw the company strike off application | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 5 November 2018 | |
24 Jul 2019 | AP01 | Appointment of Mr David Lee Thorne as a director on 31 October 2018 | |
18 Jul 2019 | PSC01 | Notification of David Lee Thorne as a person with significant control on 31 October 2018 | |
18 Jul 2019 | PSC07 | Cessation of James Stuart Fisher as a person with significant control on 31 October 2018 | |
18 Jul 2019 | TM01 | Termination of appointment of James Stuart Fisher as a director on 31 October 2018 | |
28 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 October 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jan 2018 | PSC07 | Cessation of Victoria Helen Burgin as a person with significant control on 4 November 2017 | |
07 Oct 2017 | TM01 | Termination of appointment of Kevin Peter Jones as a director on 7 October 2017 | |
26 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates |