BUCHANAN BOND REAL ESTATE LIMITED: Filings
Overview
| Company Name | BUCHANAN BOND REAL ESTATE LIMITED | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 07470129 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
What are the latest filings for BUCHANAN BOND REAL ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation  | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up  | 24 pages | LIQ14 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2021  | 33 pages | LIQ03 | ||||||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer  | 5 pages | NDISC | ||||||||||||||||||
Registered office address changed from 3-5 Barrett Street St Christopher's Place London W1U 1AY to Third Floor 112 Clerkenwell Road London EC1M 5SA on Sep 19, 2020  | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator  | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions  | 1 pages | RESOLUTIONS | ||||||||||||||||||
  | ||||||||||||||||||||
Resolutions Resolutions  | 1 pages | RESOLUTIONS | ||||||||||||||||||
  | ||||||||||||||||||||
Statement of affairs  | 8 pages | LIQ02 | ||||||||||||||||||
Director's details changed for Mr Steven David Pollack on May 07, 2020  | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Steven David Pollack as a person with significant control on May 07, 2020  | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018  | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates  | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 18, 2019 
  | 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of William Robert Ikin as a director on Sep 18, 2019  | 1 pages | TM01 | ||||||||||||||||||
Cessation of William Robert Ikin as a person with significant control on Sep 18, 2019  | 1 pages | PSC07 | ||||||||||||||||||
Resolutions Resolutions  | 37 pages | RESOLUTIONS | ||||||||||||||||||
  | ||||||||||||||||||||
Statement of capital following an allotment of shares on May 15, 2015 
  | 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Dec 15, 2018 with no updates  | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Dec 31, 2017  | 2 pages | AA | ||||||||||||||||||
Director's details changed for Mr William Robert Ikin on Sep 05, 2018  | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr William Robert Ikin as a person with significant control on Sep 05, 2018  | 2 pages | PSC04 | ||||||||||||||||||
Confirmation statement made on Dec 15, 2017 with no updates  | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016  | 3 pages | AA | ||||||||||||||||||
Change of details for Mr Oliver Richard Taylor as a person with significant control on Sep 11, 2017  | 2 pages | PSC04 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0