- Company Overview for BYTECRAFT LIMITED (01794584)
- Filing history for BYTECRAFT LIMITED (01794584)
- People for BYTECRAFT LIMITED (01794584)
- Charges for BYTECRAFT LIMITED (01794584)
- More for BYTECRAFT LIMITED (01794584)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DS01 | Application to strike the company off the register | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
02 Jan 2013 | AD01 | Registered office address changed from Unit 5 the Quad Mercury Court Sealand Road Chester Cheshire CH1 4QP on 2 January 2013 | |
01 Jan 2013 | TM01 | Termination of appointment of Michael Thomas Dugan as a director on 21 November 2012 | |
01 Jan 2013 | AP03 | Appointment of Mr Roger Meredith Dugan as a secretary on 8 December 2012 | |
01 Jan 2013 | AP01 | Appointment of Mr Roger Meredith Dugan as a director on 8 December 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
20 Jan 2010 | AD01 | Registered office address changed from Unit 5 the Quad Mercury Court Chester Cheshire CH1 4QP on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Michael Thomas Dugan on 1 January 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Feb 2009 | 363a | Return made up to 16/12/08; full list of members | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Feb 2008 | 363a | Return made up to 16/12/07; full list of members | |
16 Oct 2007 | 288b | Secretary resigned | |
04 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |