Advanced company searchLink opens in new window

2LET4SALE LTD

Company number 05006859

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)
12 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 AA Micro company accounts made up to 30 January 2023
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 January 2022
30 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
08 Feb 2022 AD01 Registered office address changed from 37 Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9LT to 5 Mellwood Grove Hemingfield Barnsley S73 0PW on 8 February 2022
07 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Aug 2016 CH03 Secretary's details changed for Miss Sarah Lorraine Dyke on 18 August 2016
19 Aug 2016 CH03 Secretary's details changed for Miss Sarah Lorraine Dyke on 18 August 2016
18 Aug 2016 CH01 Director's details changed for Mr Andrew Martin Dyke on 18 August 2016
11 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000