Advanced company searchLink opens in new window

BUCKNELL WHITEHOUSE LIMITED

Company number 07006017

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)
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