Advanced company searchLink opens in new window

BUCKERELL DEFINITIVE LTD

Company number 09523646

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jan 2018 PSC07 Cessation of Roy Hollister as a person with significant control on 4 December 2017
12 Jan 2018 AP01 Appointment of Mr Terence Dunne as a director on 4 December 2017
12 Jan 2018 PSC01 Notification of Terence Dunne as a person with significant control on 4 December 2017
12 Jan 2018 AD01 Registered office address changed from 61 Southfield Sutton Hill Telford TF7 4HS United Kingdom to 7 Limewood Way Leeds LS14 1AB on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Roy Hollister as a director on 4 December 2017
26 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 61 Southfield Sutton Hill Telford TF7 4HS on 26 October 2017
26 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 16 August 2017
26 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 16 August 2017
26 Oct 2017 PSC01 Notification of Roy Hollister as a person with significant control on 16 August 2017
26 Oct 2017 AP01 Appointment of Mr Roy Hollister as a director on 16 August 2017
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
13 Mar 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of George Browning as a director on 13 March 2017
13 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
01 Dec 2016 AA Micro company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
06 Nov 2015 AD01 Registered office address changed from 15a Vellan Avenue Fishermead Milton Keynes MK6 2DJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 November 2015
06 Nov 2015 AP01 Appointment of George Browning as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of David Facey as a director on 28 October 2015
22 Jul 2015 AP01 Appointment of David Facey as a director on 15 July 2015