PAUL BUCHANAN SOLUTIONS LTD
Status | LIQUIDATION |
Company No. | 11098764 |
Category | Private Limited Company |
Incorporated | 06 Dec 2017 |
Age | 6 years, 5 months, 26 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 31 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-04-30
Documents
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
Some Companies
50 QUINNELL DRIVE,HAILSHAM,BN27 1QN
Number: | 05930016 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
6 QUEEN ANNES PLACE,ENFIELD,EN1 2PT
Number: | 04778934 |
Status: | ACTIVE |
Category: | Private Limited Company |