Background WavePink WaveYellow Wave

BUCKLEY`S COMMERCIAL SERVICES LIMITED (05722018)

BUCKLEY`S COMMERCIAL SERVICES LIMITED (05722018) is an active UK company. incorporated on 27 February 2006. with registered office in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BUCKLEY`S COMMERCIAL SERVICES LIMITED has been registered for 20 years. Current directors include BUCKLEY, John Alan.

Company Number
05722018
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
21a Newland, Lincolnshire, LN1 1XP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BUCKLEY, John Alan
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLEY`S COMMERCIAL SERVICES LIMITED

BUCKLEY`S COMMERCIAL SERVICES LIMITED is an active company incorporated on 27 February 2006 with the registered office located in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BUCKLEY`S COMMERCIAL SERVICES LIMITED was registered 20 years ago.(SIC: 47990)

Status

active

Active since 20 years ago

Company No

05722018

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 30 June 2020 (5 years ago)
Period: 1 January 2018 - 30 June 2019(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2021
Period: 1 July 2019 - 30 June 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 27 February 2021 (5 years ago)
Submitted on 25 April 2021 (5 years ago)

Next Due

Due by 13 March 2022
For period ending 27 February 2022
Contact
Address

21a Newland Lincoln Lincolnshire, LN1 1XP,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUCKLEY, John Alan

Active
21a Newland, LincolnshireLN1 1XP
Born December 1961
Director
Appointed 27 Feb 2006

ATKINSON, Richard

Resigned
Hawthorns, LincolnLN6 9EJ
Secretary
Appointed 27 Feb 2006
Resigned 19 Jan 2009

Persons with significant control

1

Mr John Alan Buckley

Active
21a Newland, LincolnshireLN1 1XP
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Gazette Filings Brought Up To Date
13 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Change Person Director Company With Change Date
18 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
25 April 2007
363aAnnual Return
Legacy
27 March 2006
225Change of Accounting Reference Date
Incorporation Company
27 February 2006
NEWINCIncorporation