Advanced company searchLink opens in new window

BYWYD DEVELOPMENTS LIMITED

Company number 04354236

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
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
  • GBP 100
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
  • GBP 100
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