Advanced company searchLink opens in new window

BUCHANAN REAL ESTATE PLC

Company number 01551527

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
24 Sep 2020 AA Full accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
05 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 65,000
25 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
21 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 65,000
21 Aug 2015 CH01 Director's details changed for Myles Bernard White on 1 April 2014
21 Aug 2015 CH01 Director's details changed for Mr Colin Edward Palmer on 1 April 2014
06 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 65,000
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013