BUCKEYE EXPLORATION LIMITED

Chertsey Road Chertsey Road, Middlesex, TW16 7BP
StatusDISSOLVED
Company No.04504798
CategoryPrivate Limited Company
Incorporated06 Aug 2002
Age21 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution15 May 2012
Years12 years, 6 days

SUMMARY

BUCKEYE EXPLORATION LIMITED is an dissolved private limited company with number 04504798. It was incorporated 21 years, 9 months, 15 days ago, on 06 August 2002 and it was dissolved 12 years, 6 days ago, on 15 May 2012. The company address is Chertsey Road Chertsey Road, Middlesex, TW16 7BP.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sunbury Secretaries Limited

Change date: 2011-07-07

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Skipper

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Halliday

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 16 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-11

Officer name: Mr James William Halliday

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yasin Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Auchincloss

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Halliday

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Craig Skipper

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. John Harold Bartlett

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Murray Michael Auchincloss

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Yasin Stanley Ali

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Yasin Stanley Ali

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Yasin Stanley Ali

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Yasin Stanley Ali

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed murray michael auchincloss

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david blackwood

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 20/08/08-20/08/08 gbp si 100000@1=100000 gbp ic 90001/190001

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/10/04--------- £ si 90000@1=90000 £ ic 1/90001

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/10/04

Documents

View document PDF

Resolution

Date: 09 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/12/02

Documents

View document PDF

Incorporation company

Date: 06 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTUARSYSTEMS LTD

122 VASSALL ROAD,LONDON,SW9 6JB

Number:05704205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DB HOLDINGS LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:09766361
Status:ACTIVE
Category:Private Limited Company

HUNT DEVELOPMENTS GROUP LTD

17 PARKSIDE BUSINESS CENTRE,HODDESDON,EN11 0ES

Number:01311246
Status:ACTIVE
Category:Private Limited Company

MOCIPORT TRADING LIMITED

28, THE HAWTHORNS,MANCHESTER,M34 5LU

Number:09281094
Status:ACTIVE
Category:Private Limited Company

ORIS MEDIA LIMITED

CARTWRIGHTS,BARNET,EN5 4BE

Number:08121466
Status:ACTIVE
Category:Private Limited Company

PRICEWAR FASHIONS LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC475487
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