Advanced company searchLink opens in new window

BUYLEDPANELS LIMITED

Company number 10481163

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-16
  • GBP 1