BUCHANAN BOND REAL ESTATE LIMITED: Filings

  • Overview

    Company NameBUCHANAN BOND REAL ESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07470129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BUCHANAN BOND REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 16, 2021

    33 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 17, 2020

    LRESEX

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 17, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Director's details changed for Mr Steven David Pollack on May 07, 2020

    2 pagesCH01

    Change of details for Mr Steven David Pollack as a person with significant control on May 07, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 18, 2019

    • Capital: GBP 4
    3 pagesSH01

    Termination of appointment of William Robert Ikin as a director on Sep 18, 2019

    1 pagesTM01

    Cessation of William Robert Ikin as a person with significant control on Sep 18, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 15, 2015

    • Capital: GBP 3
    4 pagesSH01

    Confirmation statement made on Dec 15, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Director's details changed for Mr William Robert Ikin on Sep 05, 2018

    2 pagesCH01

    Change of details for Mr William Robert Ikin as a person with significant control on Sep 05, 2018

    2 pagesPSC04

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    3 pagesAA

    Change of details for Mr Oliver Richard Taylor as a person with significant control on Sep 11, 2017

    2 pagesPSC04

    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