PAUL BUCHANAN SOLUTIONS LTD

Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.11098764
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

PAUL BUCHANAN SOLUTIONS LTD is an liquidation private limited company with number 11098764. It was incorporated 6 years, 5 months, 26 days ago, on 06 December 2017. The company address is Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Dec 2023

Action Date: 27 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-27

Old address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

New address: Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Old address: 98 Bolton Road Atherton Manchester M46 9JY England

Change date: 2023-10-31

New address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: 98 Bolton Road Atherton Manchester M46 9JY

Old address: The Print Centre Johnson Street Atherton Manchester M46 0RB England

Change date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-16

Charge number: 110987640001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

New address: The Print Centre Johnson Street Atherton Manchester M46 0RB

Old address: 64 New Road Water Orton Birmingham B46 1QU England

Change date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Old address: Telegraph House 59 Wolverhampton Road Stafford ST17 4AW England

New address: 64 New Road Water Orton Birmingham B46 1QU

Change date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-06

Psc name: Mr Paul David Buchanan-Dunne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-05

Officer name: Mrs Lisa Jane Buchanan-Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Buchanan-Dunne

Termination date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-04

Psc name: Lisa Jane Buchanan-Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mrs Lisa Jane Buchanan-Dunne

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Telegraph House 59 Wolverhampton Road Stafford ST17 4AW

Change date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLINS GREEN LIMITED

50 QUINNELL DRIVE,HAILSHAM,BN27 1QN

Number:05930016
Status:ACTIVE
Category:Private Limited Company

CUSTODIAN ENERGY LIMITED

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:11618221
Status:ACTIVE
Category:Private Limited Company

EMMAUS COVENTRY AND WARWICKSHIRE

THE OLD VICARAGE BRINKLOW ROAD,COVENTRY,CV3 2DT

Number:03423090
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IAN HUMPHRIES LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06819321
Status:ACTIVE
Category:Private Limited Company

PARAGON EMPLOYMENT SERVICES LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:03610144
Status:ACTIVE
Category:Private Limited Company

POLY DRY CLEANERS LTD

6 QUEEN ANNES PLACE,ENFIELD,EN1 2PT

Number:04778934
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