Advanced company searchLink opens in new window

THE BUYCO LIMITED

Company number 08363618

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)
24 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 L64.07 Completion of winding up
03 Oct 2018 COCOMP Order of court to wind up
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 PSC05 Change of details for Palmer & Harvey Mclane Limited as a person with significant control on 15 September 2017
15 Sep 2017 PSC07 Cessation of Costcutter Supermarkets Group Limited as a person with significant control on 15 September 2017
15 Sep 2017 TM01 Termination of appointment of Darcy Willson-Rymer as a director on 15 September 2017
15 Sep 2017 TM01 Termination of appointment of Huw Granville Edwards as a director on 15 September 2017
06 Jun 2017 TM01 Termination of appointment of Jonathan David Moxon as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Paul George Hagon as a director on 31 May 2017
20 Apr 2017 AP01 Appointment of Mr Anthony William Reed as a director on 13 April 2017
19 Apr 2017 TM01 Termination of appointment of Christopher Etherington as a director on 13 April 2017
20 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 5 April 2016
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
21 Sep 2015 AA Full accounts made up to 4 April 2015
26 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
17 Oct 2014 AA Accounts for a dormant company made up to 5 April 2014
18 Aug 2014 MA Memorandum and Articles of Association
02 Jul 2014 AP01 Appointment of Mr Huw Granville Edwards as a director
30 Jun 2014 TM01 Termination of appointment of Vicki Reay as a director
24 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 AP01 Appointment of Ms Vicki Louise Reay as a director