Advanced company searchLink opens in new window

BUCKLEBURY FARM PARK LIMITED

Company number 08833552

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
19 May 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Mar 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
31 Mar 2016 AD01 Registered office address changed from Candlemas Cottage Main Street Chaddleworth Newbury Berkshire RG20 7EH England to 38 Dollar Street Cirencester Gloucestershire GL7 2AN on 31 March 2016
20 Jan 2016 AD01 Registered office address changed from 1 Middlebarn Cottages Hampstead Norreys Thatcham Berkshire RG18 0SG to Candlemas Cottage Main Street Chaddleworth Newbury Berkshire RG20 7EH on 20 January 2016
11 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
16 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
27 Jan 2015 AD01 Registered office address changed from 1 Middle Barn Cottage Hampsted Norreys Thatcham Berkshire RG18 0SG to 1 Middlebarn Cottages Hampstead Norreys Thatcham Berkshire RG18 0SG on 27 January 2015
22 Jan 2015 AP01 Appointment of Rupert Francis Hartley-Russell as a director on 24 February 2014
22 Jan 2015 AD01 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to 1 Middle Barn Cottage Hampsted Norreys Thatcham Berkshire RG18 0SG on 22 January 2015
22 Jan 2015 TM02 Termination of appointment of Blandy Services Limited as a secretary on 24 February 2014
22 Jan 2015 TM01 Termination of appointment of Nicholas Charles Burrows as a director on 24 February 2014
27 Feb 2014 CERTNM Company name changed bla 2040 LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
27 Feb 2014 CONNOT Change of name notice
06 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)