Advanced company searchLink opens in new window

BUY2LET4SALE LIMITED

Company number 07583839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
05 Nov 2015 TM01 Termination of appointment of Martin John Anderson as a director on 2 November 2015
05 Jun 2015 AD01 Registered office address changed from 44 Pinfold Hill Shenstone Lichfield Staffordshire WS14 0JN to 44 Pinfold Hill Shenstone Lichfield Staffordshire WS14 0JN on 5 June 2015
05 Jun 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
05 Jun 2015 AD01 Registered office address changed from 14 High Street Sutton Coldfield B72 1UX to 44 Pinfold Hill Shenstone Lichfield Staffordshire WS14 0JN on 5 June 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
22 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
08 May 2013 CH03 Secretary's details changed for Mr Kevin David Anderson on 8 May 2013
08 May 2013 CH01 Director's details changed for Mr Kevin David Anderson on 8 May 2013
08 May 2013 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 AP01 Appointment of Mr. Martin John Anderson as a director
18 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)