- Company Overview for BUCKLEY WYATT LIMITED (07292361)
- Filing history for BUCKLEY WYATT LIMITED (07292361)
- People for BUCKLEY WYATT LIMITED (07292361)
- More for BUCKLEY WYATT LIMITED (07292361)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
29 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 May 2012 | AD01 | Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom on 7 May 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
03 Nov 2010 | AP01 | Appointment of Kavandeep Singh Sampuran as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Roger Bailey as a director | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2010
|
|
28 Sep 2010 | CERTNM |
Company name changed avenue shelfco 62 LIMITED\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice | |
22 Jun 2010 | NEWINC | Incorporation |