- Company Overview for BYBRIDGE CONSTRUCTION LIMITED (05178658)
- Filing history for BYBRIDGE CONSTRUCTION LIMITED (05178658)
- People for BYBRIDGE CONSTRUCTION LIMITED (05178658)
- Charges for BYBRIDGE CONSTRUCTION LIMITED (05178658)
- Insolvency for BYBRIDGE CONSTRUCTION LIMITED (05178658)
- More for BYBRIDGE CONSTRUCTION LIMITED (05178658)
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) |
---|---|---|---|
08 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2012 | |
09 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2011 | |
03 Dec 2010 | AD01 | Registered office address changed from Unit 5a Lower Farm Barns Bainton Road Bucknell Oxfordshire OX27 7LT on 3 December 2010 | |
02 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
|
|
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Sep 2009 | 288c | Director's Change of Particulars / mark gaul / 01/07/2009 / Region was: oxfordshire, now: | |
27 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
01 Jun 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
29 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
18 Jul 2008 | 288c | Director and Secretary's Change of Particulars / jess barrett / 01/07/2008 / HouseName/Number was: , now: 2; Street was: 6 fieldsfare close, now: church end; Area was: , now: croughton; Post Town was: bicester, now: brackley; Region was: oxfordshire, now: northants; Post Code was: OX26 6EP, now: NN13 5NW | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Sep 2007 | 363s | Return made up to 13/07/07; no change of members | |
06 Sep 2007 | 363(287) |
Registered office changed on 06/09/07
|
|
19 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Feb 2007 | 395 | Particulars of mortgage/charge | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Aug 2006 | 363s | Return made up to 13/07/06; full list of members | |
15 Aug 2006 | 363(288) |
Director's particulars changed
|
|
01 Feb 2006 | 288b | Director resigned |