Advanced company searchLink opens in new window

THE BUCKLEY MASONIC BUILDING MANAGEMENT COMPANY

Company number 03919996

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
13 Feb 2022 AD01 Registered office address changed from Grosvenor Rooms Mold Road Buckley Clwyd CH7 2JA to 28 the Ridings Saughall Chester CH1 6AX on 13 February 2022
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
10 Sep 2020 AP03 Appointment of Professor Dennis Frederick Holman as a secretary on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mr Dennis Fredrick Holman on 10 August 2020
03 Sep 2020 TM02 Termination of appointment of Lionel Alexander Roberts as a secretary on 3 September 2020
02 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
23 Jan 2020 TM01 Termination of appointment of David Leslie Hughes as a director on 20 January 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Nov 2019 AP01 Appointment of Mr Dennis Fredrick Holman as a director on 14 November 2019
03 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Mar 2018 TM01 Termination of appointment of David Michael Glavin as a director on 20 March 2018
30 Mar 2018 TM01 Termination of appointment of David Michael Glavin as a director on 20 March 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Aug 2017 TM01 Termination of appointment of John Stephen Thomas as a director on 23 August 2017
28 Aug 2017 AP01 Appointment of Mr Charles Tyrer as a director on 23 August 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016