- Company Overview for BUYLEDPANELS LIMITED (10481163)
- Filing history for BUYLEDPANELS LIMITED (10481163)
- People for BUYLEDPANELS LIMITED (10481163)
- More for BUYLEDPANELS LIMITED (10481163)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
18 Nov 2019 | PSC01 | Notification of Nicholas John Symon Lacey as a person with significant control on 1 November 2019 | |
18 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Jill Elizabeth Lacey as a director on 1 November 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Block B Parkwood Road Sheffield S3 8AL United Kingdom to The Chase, Park Lane the Chase Park Lane Retford DN22 6UE on 26 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of David Lloyd Hardy as a director on 12 July 2017 | |
30 Nov 2016 | AA01 | Current accounting period shortened from 30 November 2017 to 30 March 2017 | |
16 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-16
|