DAVID BUCKNALL CABINETS LIMITED

Register to unlock more data on OkredoRegister

DAVID BUCKNALL CABINETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05282674

Incorporation date

10/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Millend House, Millend, Blakeney GL15 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon09/08/2023
Application to strike the company off the register
dot icon17/08/2022
Micro company accounts made up to 2021-11-30
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon03/08/2022
Registered office address changed from Delmont Quabbs Road Drybrook Gloucestershire GL17 9JD England to Millend House Millend Blakeney GL15 4ED on 2022-08-03
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon02/02/2016
Secretary's details changed for Sarah Ann Bucknall on 2016-01-06
dot icon02/02/2016
Director's details changed for David Stewart Bucknall on 2016-01-06
dot icon02/02/2016
Registered office address changed from 44 Addington Road Irthlingborough Wellingborough Northamptonshire NN9 5st to Delmont Quabbs Road Drybrook Gloucestershire GL17 9JD on 2016-02-02
dot icon29/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/08/2010
Registered office address changed from 50 Ryedale London SE22 0QL on 2010-08-04
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon02/12/2009
Director's details changed for David Stewart Bucknall on 2009-12-02
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 10/11/08; full list of members
dot icon01/11/2008
Certificate of change of name
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 10/11/07; full list of members
dot icon03/12/2007
Secretary's particulars changed
dot icon03/12/2007
Return made up to 10/11/06; full list of members
dot icon21/10/2007
Amended accounts made up to 2006-11-30
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/01/2007
Registered office changed on 16/01/07 from: 65 morden hill london SE13 7NP
dot icon13/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/04/2006
Director's particulars changed
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
New secretary appointed
dot icon29/11/2005
Return made up to 10/11/05; full list of members
dot icon29/11/2005
Secretary's particulars changed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.14K
-
0.00
-
-
2021
0
47.14K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

47.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID BUCKNALL CABINETS LIMITED

DAVID BUCKNALL CABINETS LIMITED is an(a) Dissolved company incorporated on 10/11/2004 with the registered office located at Millend House, Millend, Blakeney GL15 4ED. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID BUCKNALL CABINETS LIMITED?

toggle

DAVID BUCKNALL CABINETS LIMITED is currently Dissolved. It was registered on 10/11/2004 and dissolved on 07/11/2023.

Where is DAVID BUCKNALL CABINETS LIMITED located?

toggle

DAVID BUCKNALL CABINETS LIMITED is registered at Millend House, Millend, Blakeney GL15 4ED.

What does DAVID BUCKNALL CABINETS LIMITED do?

toggle

DAVID BUCKNALL CABINETS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for DAVID BUCKNALL CABINETS LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.