- Company Overview for PAINES & BYRNE LIMITED (00239712)
- Filing history for PAINES & BYRNE LIMITED (00239712)
- People for PAINES & BYRNE LIMITED (00239712)
- Charges for PAINES & BYRNE LIMITED (00239712)
- Insolvency for PAINES & BYRNE LIMITED (00239712)
- More for PAINES & BYRNE LIMITED (00239712)
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) |
---|---|---|---|
30 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2016 | |
30 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jun 2016 | TM01 | Termination of appointment of Robert Harvey Turnbull as a director on 1 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
04 Sep 2015 | AD03 | Register(s) moved to registered inspection location 2000 Hillswood Drive Chertsey Surrey KT16 0RS | |
13 Aug 2015 | AD02 | Register inspection address has been changed from 2000 Hillswood Drive Chertsey KT16 0RS United Kingdom to 2000 Hillswood Drive Chertsey Surrey KT16 0RS | |
13 Aug 2015 | AD01 | Registered office address changed from 2000 Hillswood Drive Chertsey KT16 0RS to C/O Ernst and Young Llp 1 More London Place London SE1 2AF on 13 August 2015 | |
12 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | 4.70 | Declaration of solvency | |
19 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
24 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2014 | AD04 | Register(s) moved to registered office address | |
07 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Robert Harvey Turnbull on 30 August 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
08 Mar 2013 | AD02 | Register inspection address has been changed from C/O Astellas Pharma Europe Ltd. Lovett House Lovett Road Staines TW18 3AZ United Kingdom | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
23 Nov 2012 | TM02 | Termination of appointment of Robert Turnbull as a secretary | |
17 Sep 2012 | AD01 | Registered office address changed from 3Rd Floor Future House the Glanty Egham Surrey TW20 9AH United Kingdom on 17 September 2012 | |
15 May 2012 | AA | Full accounts made up to 31 March 2011 | |
01 May 2012 | AP01 | Appointment of Mr Michael John Crooks as a director |