Advanced company searchLink opens in new window

J.W. BUCHANAN & SONS LIMITED

Company number NI006415

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2022 4.69(NI) Statement of receipts and payments to 4 October 2022
14 Oct 2022 4.72(NI) Return of final meeting in a members' voluntary winding up
03 Nov 2021 AD01 Registered office address changed from 23 Beechill Park South Belfast BT8 6PB to Six Northland Row Dungannon Tyrone BT71 6AW on 3 November 2021
26 Oct 2021 VL1 Appointment of a liquidator
26 Oct 2021 4.71(NI) Declaration of solvency
26 Oct 2021 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
14 Oct 2021 AA Unaudited abridged accounts made up to 30 September 2021
13 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
10 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
06 Oct 2020 PSC01 Notification of Ken Graham as a person with significant control on 7 August 2020
06 Oct 2020 PSC07 Cessation of Jacqueline Harriett Graham as a person with significant control on 7 August 2020
05 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Sep 2020 TM02 Termination of appointment of Jacqueline Harriett Graham as a secretary on 7 August 2020
08 Sep 2020 TM01 Termination of appointment of Jacqueline Harriett Graham as a director on 7 August 2020
17 Apr 2020 PSC04 Change of details for Mr Malcolm Scott Buchanan as a person with significant control on 1 April 2020
17 Apr 2020 PSC07 Cessation of Jacqueline Harriett Graham as a person with significant control on 1 April 2020
17 Apr 2020 PSC07 Cessation of Malcolm Scott Buchanan as a person with significant control on 1 April 2020
08 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 31 December 2017
04 Oct 2017 PSC01 Notification of Jacqueline Harriet Graham as a person with significant control on 6 October 2016