Advanced company searchLink opens in new window

BUCKMINSTER LOGISTICS LTD

Company number 09053781

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
08 Mar 2018 PSC07 Cessation of Gary Cummings as a person with significant control on 20 February 2018
08 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
08 Mar 2018 TM01 Termination of appointment of Gary Cummings as a director on 20 February 2018
08 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
08 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 13 November 2017
06 Feb 2018 AP01 Appointment of Mr Gary Cummings as a director on 13 November 2017
06 Feb 2018 PSC01 Notification of Gary Cummings as a person with significant control on 13 November 2017
06 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 13 November 2017
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
25 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
25 Mar 2017 TM01 Termination of appointment of Barry Clunn as a director on 15 March 2017
24 Mar 2017 AD01 Registered office address changed from Flat 92, Reginald Mitchell Court Stubbs Lane Stoke-on-Trent ST1 3SW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 March 2017
27 Jan 2017 AA Micro company accounts made up to 31 May 2016
22 Jul 2016 AP01 Appointment of Barry Clunn as a director on 15 July 2016
22 Jul 2016 AD01 Registered office address changed from 9 Grace Gardens Milligan Road Leicester LE2 8FJ United Kingdom to Flat 92, Reginald Mitchell Court Stubbs Lane Stoke-on-Trent ST1 3SW on 22 July 2016
22 Jul 2016 TM01 Termination of appointment of Mark Ferrar as a director on 15 July 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
14 Jan 2016 AA Micro company accounts made up to 31 May 2015
18 Dec 2015 AD01 Registered office address changed from 154 Andrewes Street Leicester LE3 5PA to 9 Grace Gardens Milligan Road Leicester LE2 8FJ on 18 December 2015