- Company Overview for BYRO (SOUTH WEST) LIMITED (05978284)
- Filing history for BYRO (SOUTH WEST) LIMITED (05978284)
- People for BYRO (SOUTH WEST) LIMITED (05978284)
- Charges for BYRO (SOUTH WEST) LIMITED (05978284)
- Insolvency for BYRO (SOUTH WEST) LIMITED (05978284)
- More for BYRO (SOUTH WEST) LIMITED (05978284)
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) |
---|---|---|---|
17 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2021 | 600 | Appointment of a voluntary liquidator | |
20 May 2021 | LIQ10 | Removal of liquidator by court order | |
22 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | LIQ01 | Declaration of solvency | |
14 Oct 2020 | AD01 | Registered office address changed from The Cottage South Road Lympsham Weston-Super-Mare Somerset BS24 0DX United Kingdom to Vintry Building 3rd Floor Wine Street Bristol BS1 2BD on 14 October 2020 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Oct 2020 | PSC01 | Notification of Angela Jane York as a person with significant control on 1 April 2020 | |
01 Oct 2020 | PSC01 | Notification of Brian York as a person with significant control on 1 April 2020 | |
30 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 September 2020 | |
28 Sep 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Mrs Angela Jane York as a director on 1 April 2020 | |
14 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2020 | AD01 | Registered office address changed from C/O Mr B York Avon Lodge Third Way Avonmouth Bristol BS11 9YP to The Cottage South Road Lympsham Weston-Super-Mare Somerset BS24 0DX on 3 February 2020 | |
26 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |