- Company Overview for 4SALE2U (BARNSLEY) LIMITED (07329342)
- Filing history for 4SALE2U (BARNSLEY) LIMITED (07329342)
- People for 4SALE2U (BARNSLEY) LIMITED (07329342)
- More for 4SALE2U (BARNSLEY) LIMITED (07329342)
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) |
---|---|---|---|
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 18 Eldon Street Barnsley South Yorkshire S70 2JB to 1-3 Church Street Barnsley S70 2AB on 28 November 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | TM01 | Termination of appointment of Scott Bryson Simpson as a director on 16 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
05 Aug 2013 | AD01 | Registered office address changed from Mclintocks House Summer Lane Barnsley South Yorkshire S70 2NZ England on 5 August 2013 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
11 Sep 2012 | TM01 | Termination of appointment of Jamie Gelder as a director | |
07 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
21 Jul 2011 | CERTNM |
Company name changed 4SALE2U LIMITED\certificate issued on 21/07/11
|
|
21 Jul 2011 | CONNOT | Change of name notice | |
28 Jul 2010 | NEWINC | Incorporation |