Advanced company searchLink opens in new window

JOHN BUCHANAN LIMITED

Company number 08521548

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Nov 2019 CH01 Director's details changed for Mr John Daniel Buchanan on 5 November 2019
15 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with updates
15 Jul 2019 AD01 Registered office address changed from C/O Fraser Brown 84 Friar Lane Nottiingham Nottinghamshire NG1 6ED to 40 Padleys Lane Burton Joyce Nottingham NG14 5BZ on 15 July 2019
15 Jul 2019 TM02 Termination of appointment of Paul Keegan as a secretary on 15 July 2019
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
16 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
01 Apr 2014 CH01 Director's details changed for Mr John Daniel Buchanan on 1 April 2014
21 Jun 2013 TM02 Termination of appointment of Joanne Holt as a secretary
21 Jun 2013 TM01 Termination of appointment of Claire Spencer as a director
21 Jun 2013 AP01 Appointment of Mr John Daniel Buchanan as a director
21 Jun 2013 AP03 Appointment of Mr Paul Keegan as a secretary
21 Jun 2013 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
21 Jun 2013 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 21 June 2013