- Company Overview for BYFIELD & BROWN ASSOCIATES LIMITED (06705132)
- Filing history for BYFIELD & BROWN ASSOCIATES LIMITED (06705132)
- People for BYFIELD & BROWN ASSOCIATES LIMITED (06705132)
- Charges for BYFIELD & BROWN ASSOCIATES LIMITED (06705132)
- More for BYFIELD & BROWN ASSOCIATES LIMITED (06705132)
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) |
---|---|---|---|
27 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2014 | AA | Accounts made up to 31 March 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Richard Barrett as a secretary on 1 January 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Nicholas Byfield as a director on 1 June 2014 | |
25 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2014 | DS01 | Application to strike the company off the register | |
22 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Nicholas Byfield on 16 September 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES United Kingdom on 22 October 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
07 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Suite 18 113 High Street Ruislip Middlesex HA4 8JN on 27 September 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AA | Accounts made up to 30 September 2009 | |
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2010 | AP01 | Appointment of Mr Darren Paul Brown as a director | |
22 Apr 2010 | CH01 | Director's details changed for Mr Nicholas Byfield on 1 April 2010 | |
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|