- Company Overview for PEYTON & BYRNE LIMITED (05325242)
- Filing history for PEYTON & BYRNE LIMITED (05325242)
- People for PEYTON & BYRNE LIMITED (05325242)
- Charges for PEYTON & BYRNE LIMITED (05325242)
- Insolvency for PEYTON & BYRNE LIMITED (05325242)
- More for PEYTON & BYRNE LIMITED (05325242)
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) |
---|---|---|---|
25 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2017 | AM23 | Notice of move from Administration to Dissolution | |
25 May 2017 | AM10 | Administrator's progress report | |
15 Nov 2016 | F2.18 | Notice of deemed approval of proposals | |
15 Nov 2016 | 2.16B | Statement of affairs with form 2.14B | |
02 Nov 2016 | AD01 | Registered office address changed from 44 Wellington Street London WC2E 7BD to Deloitte Four Brindleyplace Birmingham B1 2HZ on 2 November 2016 | |
31 Oct 2016 | 2.17B | Statement of administrator's proposal | |
27 Oct 2016 | 2.12B | Appointment of an administrator | |
22 Mar 2016 | AA | Full accounts made up to 29 March 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Paul Deeming on 9 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
02 Mar 2016 | MR01 | Registration of charge 053252420007, created on 12 February 2016 | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
11 Jun 2015 | AD01 | Registered office address changed from Sunley Tower the National Gallery Trafalgar Square London WC2N 5DN to 44 Wellington Street London WC2E 7BD on 11 June 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Siobhan Helen Bridget Peyton on 19 May 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Caitriona Mary Peyton on 19 May 2015 | |
14 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom to Sunley Tower the National Gallery Trafalgar Square London WC2N 5DN on 18 August 2014 | |
13 Mar 2014 | TM01 | Termination of appointment of Matthew Britton as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Paul Deeming as a director | |
13 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | SH08 | Change of share class name or designation | |
14 Jan 2014 | AR01 | Annual return made up to 3 January 2014 with full list of shareholders |