BUCHLER BARNETT PROPERTY INVESTMENTS LIMITED

Aston House Aston House, London, N3 1LF
StatusDISSOLVED
Company No.05020935
CategoryPrivate Limited Company
Incorporated20 Jan 2004
Age20 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution26 Jan 2010
Years14 years, 3 months, 20 days

SUMMARY

BUCHLER BARNETT PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 05020935. It was incorporated 20 years, 3 months, 26 days ago, on 20 January 2004 and it was dissolved 14 years, 3 months, 20 days ago, on 26 January 2010. The company address is Aston House Aston House, London, N3 1LF.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 14/12/07 from: suite 2, 1ST floor fountain house, 1A elm park road stanmore middlesex HA7 4AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 30/09/04

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/02/04--------- £ si 300@1=300 £ ic 2/302

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boucher barnett property investm ents LIMITED\certificate issued on 23/01/04

Documents

View document PDF

Incorporation company

Date: 20 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGADINE PARTNERS LLP

3 ST. JAMES'S SQUARE,LONDON,SW1Y 4JU

Number:OC413069
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE001620
Status:ACTIVE
Category:Charitable Incorporated Organisation

PLUMBTECH PLUMBING & HEATING LTD

55 MORDEN WAY,SUTTON,SM3 9PQ

Number:11217993
Status:ACTIVE
Category:Private Limited Company

SPALDO CONSULTING LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:06975751
Status:ACTIVE
Category:Private Limited Company

STEVEN STONE LIMITED

150 ASHLEY ROAD,ALTRINCHAM,WA15 9SA

Number:00579757
Status:ACTIVE
Category:Private Limited Company

THE FLOWER HUB LIMITED

930 HIGH ROAD,LONDON,N12 9RT

Number:08521367
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