- Company Overview for BYWYD DEVELOPMENTS LIMITED (04354236)
- Filing history for BYWYD DEVELOPMENTS LIMITED (04354236)
- People for BYWYD DEVELOPMENTS LIMITED (04354236)
- Charges for BYWYD DEVELOPMENTS LIMITED (04354236)
- Insolvency for BYWYD DEVELOPMENTS LIMITED (04354236)
- More for BYWYD DEVELOPMENTS LIMITED (04354236)
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) |
---|---|---|---|
29 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2016 | |
30 Jul 2015 | AD01 | Registered office address changed from Lower Galfog Llanigon Hereford HR3 5QB to Hazlewoods Llp Staverton Court Staverton Cheltenham GL51 0UX on 30 July 2015 | |
24 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
01 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AR01 | Annual return made up to 16 January 2014 with full list of shareholders | |
28 Jan 2014 | MR01 | Registration of charge 043542360007 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from C/O Lime Court Ventures Plc 19 Newman Street London W1T 1PA on 15 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
03 Sep 2012 | AP01 | Appointment of Mr Timothy Charles Organ as a director | |
31 Aug 2012 | TM01 | Termination of appointment of Samuel Organ as a director | |
31 Aug 2012 | TM02 | Termination of appointment of Limecourt Investments Limited as a secretary | |
31 Aug 2012 | TM01 | Termination of appointment of Andrew Coates as a director | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |