COLIN BUCHANAN AND PARTNERS LIMITED

Birchin Court, 20 Birchin Lane, London, EC3V 9DU
StatusDISSOLVED
Company No.01292315
CategoryPrivate Limited Company
Incorporated24 Dec 1976
Age47 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution07 Oct 2023
Years7 months, 14 days

SUMMARY

COLIN BUCHANAN AND PARTNERS LIMITED is an dissolved private limited company with number 01292315. It was incorporated 47 years, 4 months, 28 days ago, on 24 December 1976 and it was dissolved 7 months, 14 days ago, on 07 October 2023. The company address is Birchin Court, 20 Birchin Lane, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2022

Action Date: 08 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

New address: Birchin Court, 20 Birchin Lane London EC3V 9DU

Old address: 27 Great West Road Brentford TW8 9BW England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Ms Patricia Murray

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Garnet Andrews

Appointment date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Connell

Termination date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sinclair Knight Merz (Europe) Limited

Change date: 2019-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jun 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: 27 Great West Road Brentford TW8 9BW

Old address: C/O Graeme Dodd 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN

Change date: 2019-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victor Jibuike

Appointment date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ross Shattock

Termination date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: David Ellis

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tejender Singh Chaudhary

Termination date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Connell

Appointment date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ellis

Appointment date: 2018-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-23

Officer name: Mr Tejender Singh Chaudhary

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-23

Officer name: Michael Timothy Norris

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ross Shattock

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Leon Anthony Power

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Timothy Norris

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory William Shanahan

Termination date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Jonathan Richard Pike

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Ronald Dodd

Termination date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Leon Anthony Power

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahram Hemmati

Termination date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 05 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Buchanan

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mackellar

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 23 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Markides

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Paul Buchanan

Change date: 2012-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Old address: Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom

Change date: 2011-09-27

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Capital

Type: SH06

Date: 2011-09-16

Capital : 152,808.6 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roberts

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Bradshaw

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pyatt

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Carr

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atholl Noon

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Babes

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Cole

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Morgan

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Pike

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme Dodd

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory William Shanahan

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahram Hemmati

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mackellar

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: 20 Eastbourne Terrace London W2 6LG England

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Resolution

Date: 15 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Mcternan

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Weaver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Babes

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: 10 Eastbourne Terrace London W2 6LG

Change date: 2010-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Legacy

Date: 22 Oct 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Oct 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

DONAVALLI CONSULTING LIMITED

3 LAMPLIGHTERS WALK,READING,RG31 7YU

Number:09267753
Status:ACTIVE
Category:Private Limited Company

DUCKY PRODUCKTION LTD

FLAT 2,LONDON,N7 6BT

Number:11612181
Status:ACTIVE
Category:Private Limited Company

EUROPA CAPITAL EMERGING EUROPE LIMITED

15 SLOANE SQUARE,LONDON,SW1W 8ER

Number:06038063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENEVA AUTO TECH LTD

FLAT 4 HARROW COURT,BARKING,IG11 9RJ

Number:11263131
Status:ACTIVE
Category:Private Limited Company

IRRITECH LIMITED

GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:04420719
Status:ACTIVE
Category:Private Limited Company

MARRAKECH BAZAR LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:11331259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source