- Company Overview for BUCKLAND WAY MANAGEMENT COMPANY LIMITED (09214434)
- Filing history for BUCKLAND WAY MANAGEMENT COMPANY LIMITED (09214434)
- People for BUCKLAND WAY MANAGEMENT COMPANY LIMITED (09214434)
- More for BUCKLAND WAY MANAGEMENT COMPANY LIMITED (09214434)
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 |