Advanced company searchLink opens in new window

BY-NEX LTD

Company number 04822329

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2015 DS01 Application to strike the company off the register
03 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
08 Jul 2013 CH01 Director's details changed for Mrs Dawn Melanie Dane on 17 August 2012
15 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 30 November 2012
31 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jan 2012 CH01 Director's details changed for Mrs Dawn Melanie Dane on 16 November 2011
25 Aug 2011 AD01 Registered office address changed from Albion House Albion Close Worksop Notts S80 1RA United Kingdom on 25 August 2011
23 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
23 Aug 2011 AD01 Registered office address changed from Burnwood House Great North Road Rockley Retford Nottinghamshire DN22 0QW on 23 August 2011
23 Aug 2011 CH01 Director's details changed for Mrs Dawn Melanie Dane on 12 August 2011
14 Jul 2011 AR01 Annual return made up to 5 July 2010 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Jul 2010 CH01 Director's details changed for Ernest William Dane on 5 July 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
24 Jul 2009 363a Return made up to 05/07/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
28 Jul 2008 363a Return made up to 05/07/08; full list of members
26 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007