- Company Overview for BUY AND SUPPLY LIMITED (05391166)
- Filing history for BUY AND SUPPLY LIMITED (05391166)
- People for BUY AND SUPPLY LIMITED (05391166)
- More for BUY AND SUPPLY LIMITED (05391166)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2015 | DS01 | Application to strike the company off the register | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr George Frederick Dundee on 5 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Aug 2009 | 363a | Return made up to 30/04/09; full list of members | |
29 Jan 2009 | 363a | Return made up to 30/04/08; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Nov 2008 | 363a | Return made up to 30/04/07; full list of members | |
14 Nov 2008 | 288b | Appointment terminated director and secretary penelope baxter | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW | |
13 Nov 2008 | 288b | Appointment terminated director gerald baxter | |
13 Nov 2008 | 288a | Director and secretary appointed george dundee |