Advanced company searchLink opens in new window

THE INSTANT PROPERTY BUYER LIMITED

Company number 06504715

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2010 DS01 Application to strike the company off the register
22 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
15 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 4
15 Feb 2010 CH01 Director's details changed for Nicholas Garry Fern on 1 February 2010
21 Jul 2009 AA Accounts made up to 30 June 2009
23 Jun 2009 288c Director's Change of Particulars / nicholas fern / 23/06/2009 / HouseName/Number was: , now: byways; Street was: 25 honeyhill road, now: fifield road; Area was: , now: fifield; Post Town was: bracknell, now: maidenhead; Post Code was: RG42 1YH, now: SL6 2NX; Country was: , now: united kingdom
02 Mar 2009 363a Return made up to 15/02/09; full list of members
17 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 30/06/2009
27 Mar 2008 88(2) Ad 17/03/08 gbp si 3@1=3 gbp ic 1/4
17 Mar 2008 287 Registered office changed on 17/03/2008 from the estate office christine ingram gardens bracknell berkshire RG42 2LX
17 Mar 2008 288a Director appointed mark anthony cover
17 Mar 2008 288b Appointment Terminated Director dmcs directors LIMITED
17 Mar 2008 288b Appointment Terminated Secretary dmcs secretaries LIMITED
17 Mar 2008 288a Director appointed geoffrey marcus cover
17 Mar 2008 288a Director and secretary appointed jacqueline ann cover
17 Mar 2008 288a Director appointed nicholas garry fern
15 Feb 2008 NEWINC Incorporation