Advanced company searchLink opens in new window

BYTEWIRE LIMITED

Company number 06701929

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2015 TM01 Termination of appointment of Elliot Luke David Reeve as a director on 9 February 2015
23 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from C/O C/O D B Parish 2Nd - 3Rd Floor 3a Tindal Square Chelmsford C01 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 3 September 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
24 Dec 2012 AD01 Registered office address changed from Unit 6 Hall Farm Maldon Road Woodham Mortimer Maldon Essex CM9 6SN United Kingdom on 24 December 2012
18 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from 14 Meeson Meadows Maldon Essex CM9 6YS on 23 September 2011
23 Sep 2011 CH01 Director's details changed for Mr David John Heward on 23 September 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
14 Oct 2010 CH03 Secretary's details changed for Mr David John Heward on 18 September 2010
14 Oct 2010 CH01 Director's details changed for Mr Elliot Luke David Reeve on 18 September 2010
14 Oct 2010 CH01 Director's details changed for Mr David John Heward on 18 September 2010
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
24 Mar 2009 SA Statement of affairs
24 Mar 2009 88(2) Ad 23/01/09\gbp si 300@1=300\gbp ic 700/1000\
24 Mar 2009 88(2) Ad 23/01/09\gbp si 698@1=698\gbp ic 2/700\
27 Jan 2009 287 Registered office changed on 27/01/2009 from the granary hermitage court hermitage lane maidstone kent ME16 9NT