- Company Overview for BUY AS YOU VIEW HOLDINGS LIMITED (03571899)
- Filing history for BUY AS YOU VIEW HOLDINGS LIMITED (03571899)
- People for BUY AS YOU VIEW HOLDINGS LIMITED (03571899)
- Charges for BUY AS YOU VIEW HOLDINGS LIMITED (03571899)
- Insolvency for BUY AS YOU VIEW HOLDINGS LIMITED (03571899)
- More for BUY AS YOU VIEW HOLDINGS LIMITED (03571899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2018 | AD01 | Registered office address changed from Kingsway Buildings Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to No 1 Colmore Square Birmingham West Midlands B4 6HQ on 24 September 2018 | |
09 Jan 2018 | TM02 | Termination of appointment of Philip Jones as a secretary on 6 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Andrew Nicholas Russell as a director on 6 December 2017 | |
29 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | LIQ02 | Statement of affairs | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Graham Clarke as a director on 16 August 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Andrew Nicholas Russell as a director on 20 July 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
16 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
07 Sep 2014 | MA | Memorandum and Articles of Association | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
20 Aug 2014 | MR01 | Registration of charge 035718990006, created on 15 August 2014 | |
10 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2014 | AR01 | Annual return made up to 1 February 2014 with full list of shareholders | |
04 Jul 2013 | AA | Full accounts made up to 31 March 2013 |