Advanced company searchLink opens in new window

BUY AS YOU VIEW LIMITED

Company number 01257038

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 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
17 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-06
28 Sep 2018 AD01 Registered office address changed from Kingsway Buildings Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to No. 1 Colmore Square Birmingham West Midlands B4 6HQ on 28 September 2018
09 Jan 2018 TM02 Termination of appointment of Philip Jones as a secretary on 6 December 2017
09 Jan 2018 TM01 Termination of appointment of Andrew Nicholas Russell as a director on 6 December 2017
29 Dec 2017 600 Appointment of a voluntary liquidator
29 Dec 2017 LIQ02 Statement of affairs
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Aug 2016 TM01 Termination of appointment of Graham Clarke as a director on 16 August 2016
22 Jul 2016 AP01 Appointment of Mr Andrew Nicholas Russell as a director on 20 July 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
16 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
07 Sep 2014 MA Memorandum and Articles of Association
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2014 MR01 Registration of charge 012570380022, created on 15 August 2014
10 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
03 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
27 Nov 2012 AA Full accounts made up to 31 March 2012
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21