Advanced company searchLink opens in new window

BUCKS COPIERS LIMITED

Company number 02820759

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
04 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Jan 2013 AP03 Appointment of Mrs Scythia Cross as a secretary on 2 January 2013
07 Jan 2013 TM02 Termination of appointment of Darren Peter Wilson as a secretary on 2 January 2013
28 Jun 2012 AP01 Appointment of Mr Simon Andrew Sargeant as a director on 20 June 2012
28 Jun 2012 TM01 Termination of appointment of Nigel James Ward as a director on 20 June 2012
22 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
28 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Mr Nigel James Ward on 15 February 2012
14 Sep 2011 AP01 Appointment of Mr Nigel James Ward as a director on 14 September 2011
01 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
24 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
25 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Adam Jonathan Patrick Hackett on 2 November 2009
02 Nov 2009 CH03 Secretary's details changed for Mr Darren Peter Wilson on 2 November 2009
27 May 2009 363a Return made up to 24/05/09; full list of members
06 Apr 2009 AA Accounts made up to 30 September 2008
13 Nov 2008 288c Secretary's Change of Particulars / darren wilson / 12/11/2008 / HouseName/Number was: , now: mayfield house; Street was: havelock house 10 hall wath, now: top street; Area was: bassingham, now: elston; Post Town was: lincoln, now: newark; Region was: lincolnshire, now: nottinghamshire; Post Code was: LN5 9EZ, now: NG23 5NP; Country was: , now: uni
04 Jun 2008 363a Return made up to 24/05/08; full list of members
04 Jun 2008 288c Director's Change of Particulars / adam hackett / 25/05/2007 / HouseName/Number was: , now: penthouse flat; Street was: horsgate farm, now: 32 sutherland street; Area was: horsgate lane, now: ; Post Town was: cuckfield, now: london; Region was: west sussex, now: ; Post Code was: RH17 5AZ, now: SW1V 4JZ; Country was: , now: united kingdom
31 Mar 2008 288b Appointment Terminated Director john cook