BUCHANAN GRAY LTD

Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, Lancashire, England
StatusDISSOLVED
Company No.06448319
CategoryPrivate Limited Company
Incorporated07 Dec 2007
Age16 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 7 months, 24 days

SUMMARY

BUCHANAN GRAY LTD is an dissolved private limited company with number 06448319. It was incorporated 16 years, 5 months, 1 day ago, on 07 December 2007 and it was dissolved 2 years, 7 months, 24 days ago, on 14 September 2021. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Ms Kimm Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

New address: Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT

Old address: 29 Auckland Avenue Brockenhurst Hampshire SO42 7RS

Change date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kimm Lawson

Change date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buchanan gray associates LIMITED\certificate issued on 12/06/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Old address: Crud Yr Awel Pontpren Penderyn Aberdare Mid Glamorgan CF44 9JN Wales

Change date: 2012-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2012

Action Date: 18 May 2012

Category: Address

Type: AD01

Old address: 17 Brynglas Crescent Llangunnor Carmarthen Dyfed SA31 2HT Wales

Change date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kimm Lawson

Change date: 2011-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Old address: 17 Brynglas Crescent Llangunnor Carmarthen Dyfed SA31 2HT Wales

Change date: 2011-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-04

Old address: 45 Cradock Street Bishop Auckland County Durham DL14 6HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kimm Lawson

Change date: 2009-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 5 kensington bank chambers cockton hill road bishop auckland co durham DL14 6HX

Documents

View document PDF

Legacy

Date: 04 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary chipchase nelson accountants

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: orchard house, park lane reigate surrey RH2 8JX

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 30 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/08 to 30/09/08

Documents

View document PDF

Incorporation company

Date: 07 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLTILE CERAMICS (UK) LIMITED

BRIERLEY CROSS LANE,COLCHESTER,CO5 8HN

Number:06447459
Status:ACTIVE
Category:Private Limited Company

CARRON INSURANCE BROKERS LTD

STERLING HOUSE WAVELL DRIVE,CARLISLE,CA1 2SA

Number:04918987
Status:LIQUIDATION
Category:Private Limited Company

FJELD CONSULTING LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:09963001
Status:ACTIVE
Category:Private Limited Company

GENTLEJACK TRADING COMPANY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11373539
Status:ACTIVE
Category:Private Limited Company

OXFORD GANESH SEVA SAMITI

17 MURDOCH PLACE,BOTLEY,OX2 9SR

Number:11557136
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STACHOW LTD

36 SWITHLAND LANE,LEICESTER,LE7 7SE

Number:10169087
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