Advanced company searchLink opens in new window

BUY BACK UK LIMITED

Company number 06907325

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2011 DS01 Application to strike the company off the register
20 Oct 2010 AA Full accounts made up to 30 June 2010
03 Aug 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mr Paul Mair on 1 May 2010
21 Jul 2010 CH01 Director's details changed for Mrs Samantha Hughes on 1 May 2010
05 Jul 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Jul 2010 MAR Re-registration of Memorandum and Articles
05 Jul 2010 RR02 Re-registration from a public company to a private limited company
05 Jul 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Jun 2010 SH06 Cancellation of shares. Statement of capital on 25 June 2010
  • GBP 1,000
25 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jun 2009 225 Accounting reference date extended from 31/05/2010 to 30/06/2010
04 Jun 2009 AUDS Auditor's statement
04 Jun 2009 CERT5 Certificate of re-registration from Private to Public Limited Company
04 Jun 2009 BS Balance Sheet
04 Jun 2009 43(3)e Declaration rereg as PLC
  • 43(3) ‐ Application rereg as PLC
04 Jun 2009 AUDR Auditor's report
04 Jun 2009 MAR Re-registration of Memorandum and Articles
04 Jun 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 May 2009 88(2) Ad 18/05/09 gbp si 49000@1=49000 gbp ic 1000/50000
27 May 2009 123 Nc inc already adjusted 18/05/09
27 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 May 2009 288c Director's Change of Particulars / paul mair / 19/05/2009 / HouseName/Number was: , now: 834; Street was: 31 arthur street, now: dunstable road; Area was: ampthill, now: ; Post Town was: bedford, now: luton; Region was: , now: bedfordshire; Post Code was: MK45 2QQ, now: LU4 0HG