BUCKFAST PROPERTIES LTD

7 Southbrook Road 7 Southbrook Road, Newton Abbot, TQ13 9YZ, England
StatusDISSOLVED
Company No.04139362
CategoryPrivate Limited Company
Incorporated11 Jan 2001
Age23 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 9 months, 28 days

SUMMARY

BUCKFAST PROPERTIES LTD is an dissolved private limited company with number 04139362. It was incorporated 23 years, 5 months, 24 days ago, on 11 January 2001 and it was dissolved 1 year, 9 months, 28 days ago, on 06 September 2022. The company address is 7 Southbrook Road 7 Southbrook Road, Newton Abbot, TQ13 9YZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Robert Clarke

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Davies

Termination date: 2020-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Dorothy Davies

Termination date: 2020-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 20 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Robert Clarke

Notification date: 2020-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Dorothy Davies

Cessation date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony John Davies

Cessation date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: 2 Wall Park Close Brixham Devon TQ5 9UN

New address: 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-16

Officer name: Anthony John Davies

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Power Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-23

Old address: 8C High Street Southampton Hampshire SO14 2DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed power secretaries LTD

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prince street number 21 LIMITED\certificate issued on 07/02/01

Documents

View document PDF

Incorporation company

Date: 11 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1KB SOFTWARE SOLUTIONS LTD

116 THE INNOVATION CENTRE VENTURE COURT,HARTLEPOOL,TS25 5TG

Number:08145146
Status:ACTIVE
Category:Private Limited Company

AFRICAN CONNECTIONS CIC

16 BROOMHOUSE WALK,EDINBURGH,EH11 3UJ

Number:SC551965
Status:ACTIVE
Category:Community Interest Company

AG. RAUGEI LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10795076
Status:ACTIVE
Category:Private Limited Company

BRANDS BY JANAN LIMITED

14 SHEARBRIDGE ROAD,BRADFORD,BD7 1NX

Number:09645325
Status:ACTIVE
Category:Private Limited Company

BUFFALO FOR PETS LIMITED

UNIT 5-6,HUDDERSFIELD,HD5 0RH

Number:11857967
Status:ACTIVE
Category:Private Limited Company

TOMINI LEGAL CONSULTANCY LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11499345
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