Advanced company searchLink opens in new window

BUY2LET LIMITED

Company number 07954685

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
16 Dec 2016 AA Micro company accounts made up to 29 February 2016
16 Dec 2016 TM01 Termination of appointment of Clive Minihan as a director on 29 February 2016
23 Mar 2016 AA Micro company accounts made up to 28 February 2015
15 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1.3518
16 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1.352
16 Mar 2015 TM01 Termination of appointment of Malcolm Cook as a director on 17 February 2015
14 Dec 2014 AA Micro company accounts made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
27 Jan 2014 AP01 Appointment of Finance Director Clive Minihan as a director
27 Jan 2014 AP01 Appointment of Commercial Director Malcolm Cook as a director
17 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from Strean Cottage Holly Lane Pilley Lymington Hampshire SO41 5QZ United Kingdom on 26 March 2013
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 100
17 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted