Advanced company searchLink opens in new window

BYRON HOUSE HOLDINGS LIMITED

Company number 04325550

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)
19 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 100
17 Dec 2010 CH01 Director's details changed for Paul Smith on 3 November 2010
17 Dec 2010 CH03 Secretary's details changed for Paul Smith on 3 November 2010
17 Dec 2010 CH01 Director's details changed for Jason William David Rodger on 3 November 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Jason William David Rodger on 3 November 2009
01 Dec 2009 CH01 Director's details changed for Paul Smith on 3 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Jul 2009 287 Registered office changed on 28/07/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
16 Jan 2009 363a Return made up to 20/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
14 Feb 2008 363a Return made up to 20/11/07; full list of members
27 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
11 Apr 2007 363s Return made up to 20/11/06; full list of members
29 Jan 2007 AA Total exemption small company accounts made up to 30 November 2005
29 Jan 2007 AA Total exemption small company accounts made up to 30 November 2004
24 May 2006 363s Return made up to 20/11/05; full list of members
04 May 2006 288a New director appointed
16 Sep 2005 288b Director resigned
16 Sep 2005 288b Director resigned
16 Dec 2004 395 Particulars of mortgage/charge