- Company Overview for NIALL BYRNE LIMITED (06373388)
- Filing history for NIALL BYRNE LIMITED (06373388)
- People for NIALL BYRNE LIMITED (06373388)
- More for NIALL BYRNE LIMITED (06373388)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2013 | DS01 | Application to strike the company off the register | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Nov 2012 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-11-29
|
|
29 Nov 2012 | AD01 | Registered office address changed from 16 Church Street Ripley Derbyshire DE5 3BW on 29 November 2012 | |
16 Nov 2012 | AA01 | Previous accounting period extended from 31 May 2012 to 30 June 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Niall Byrne on 17 September 2010 | |
04 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Jan 2010 | TM02 | Termination of appointment of Wendy Shaw as a secretary | |
09 Dec 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
05 Dec 2009 | CERTNM |
Company name changed neb law LIMITED\certificate issued on 05/12/09
|
|
28 Oct 2009 | AP03 | Appointment of David Hardy as a secretary | |
06 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Sep 2008 | 363a | Return made up to 17/09/08; full list of members | |
29 Sep 2008 | 288c | Director's Change of Particulars / niall byrne / 17/09/2008 / Nationality was: british, now: irish; HouseName/Number was: , now: 38; Street was: 38 laburnum crescent, now: laburnum crescent | |
20 Mar 2008 | 225 | Curr sho from 30/09/2008 to 31/05/2008 | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS | |
15 Oct 2007 | 288a | New secretary appointed |