Advanced company searchLink opens in new window

BUCKLAND WAY MANAGEMENT COMPANY LIMITED

Company number 09214434

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
05 Sep 2017 AA Accounts for a dormant company made up to 30 September 2016
17 Aug 2017 TM02 Termination of appointment of Christine Ann Kivlehan as a secretary on 7 August 2017
15 Aug 2017 AD01 Registered office address changed from , 25 Galleywood Crescent, Romford, RM5 3XA, England to 7 Buckland Way Rainham Essex RM13 9FS on 15 August 2017
24 Apr 2017 CS01 Confirmation statement made on 11 September 2016 with updates
24 Apr 2017 RT01 Administrative restoration application
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Nov 2015 AP01 Appointment of Mr Scott Downton as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Rachael Downton as a director on 2 November 2015
21 Oct 2015 AD01 Registered office address changed from , 7 Buckland Way, Rainham, Essex, RM13 9FS to 7 Buckland Way Rainham Essex RM13 9FS on 21 October 2015
21 Oct 2015 AP01 Appointment of Miss Gemma Violet Wade as a director on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Dean Johnston as a director on 21 October 2015
21 Oct 2015 AP03 Appointment of Mrs Christine Ann Kivlehan as a secretary on 4 October 2015
30 Sep 2015 AR01 Annual return made up to 11 September 2015 no member list
30 Sep 2015 TM01 Termination of appointment of Kevin Leonard Stephenson as a director on 30 September 2015
30 Sep 2015 TM02 Termination of appointment of Kevin Leonard Stephenson as a secretary on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Ian Richard Stephenson as a director on 30 September 2015
30 Sep 2015 AD01 Registered office address changed from , 91a South Street, Romford, Essex, RM1 1PA to 7 Buckland Way Rainham Essex RM13 9FS on 30 September 2015
27 Aug 2015 AP01 Appointment of Mr Chandan Narkar as a director on 30 June 2015
27 Aug 2015 AP01 Appointment of Danny Jaques as a director on 29 June 2015
27 Aug 2015 AP01 Appointment of Paul Eason as a director on 29 June 2015