Advanced company searchLink opens in new window

BYRNE CONSTRUCTION LIMITED

Company number 02963883

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2018 DS01 Application to strike the company off the register
05 Oct 2017 AD01 Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017
02 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
02 May 2017 AA Accounts for a small company made up to 30 September 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 14-19 disaplied regarding share transfer 20/10/2016
16 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Feb 2016 AA Full accounts made up to 30 September 2015
07 Dec 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
06 Jul 2015 AA Full accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 6 September 2014. List of shareholders has changed
Statement of capital on 2014-10-23
  • GBP 2
09 May 2014 MR01 Registration of charge 029638830011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 Feb 2014 AA Full accounts made up to 30 September 2013
12 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
26 Mar 2013 AA Full accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 30 September 2011
08 Sep 2011 AR01 Annual return made up to 1 September 2011
06 Jul 2011 AA Full accounts made up to 30 September 2010
16 Sep 2010 AR01 Annual return made up to 1 September 2010
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 10
24 May 2010 TM01 Termination of appointment of Keith Allington as a director
18 May 2010 AA Full accounts made up to 30 September 2009
28 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 5