Download leads from Nexok and grow your business. Find out more

Buy2Let4Sale Limited

Documents

Total Documents46
Total Pages146

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off
31 May 2016Final Gazette dissolved via voluntary strike-off
15 March 2016First Gazette notice for voluntary strike-off
15 March 2016First Gazette notice for voluntary strike-off
8 March 2016Application to strike the company off the register
8 March 2016Application to strike the company off the register
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
5 November 2015Termination of appointment of Martin John Anderson as a director on 2 November 2015
5 November 2015Termination of appointment of Martin John Anderson as a director on 2 November 2015
5 November 2015Termination of appointment of Martin John Anderson as a director on 2 November 2015
5 June 2015Registered 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
5 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
5 June 2015Registered 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
5 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
5 June 2015Registered office address changed from 14 High Street Sutton Coldfield B72 1UX to 44 Pinfold Hill Shenstone Lichfield Staffordshire WS14 0JN on 5 June 2015
5 June 2015Registered office address changed from 14 High Street Sutton Coldfield B72 1UX to 44 Pinfold Hill Shenstone Lichfield Staffordshire WS14 0JN on 5 June 2015
5 June 2015Registered office address changed from 14 High Street Sutton Coldfield B72 1UX to 44 Pinfold Hill Shenstone Lichfield Staffordshire WS14 0JN on 5 June 2015
5 June 2015Registered 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
6 January 2015Accounts for a dormant company made up to 31 March 2014
6 January 2015Accounts for a dormant company made up to 31 March 2014
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
22 December 2013Accounts for a dormant company made up to 31 March 2013
22 December 2013Accounts for a dormant company made up to 31 March 2013
11 May 2013Compulsory strike-off action has been discontinued
11 May 2013Compulsory strike-off action has been discontinued
8 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
8 May 2013Director's details changed for Mr Kevin David Anderson on 8 May 2013
8 May 2013Secretary's details changed for Mr Kevin David Anderson on 8 May 2013
8 May 2013Accounts for a dormant company made up to 31 March 2012
8 May 2013Director's details changed for Mr Kevin David Anderson on 8 May 2013
8 May 2013Accounts for a dormant company made up to 31 March 2012
8 May 2013Director's details changed for Mr Kevin David Anderson on 8 May 2013
8 May 2013Secretary's details changed for Mr Kevin David Anderson on 8 May 2013
8 May 2013Secretary's details changed for Mr Kevin David Anderson on 8 May 2013
8 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
18 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
18 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
18 May 2012Appointment of Mr. Martin John Anderson as a director
18 May 2012Appointment of Mr. Martin John Anderson as a director
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing