Advanced company searchLink opens in new window

BYRNE BUILDERS LIMITED

Company number 07619774

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)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
09 Jun 2011 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary
09 Jun 2011 TM01 Termination of appointment of Diana Redding as a director
09 Jun 2011 AP01 Appointment of Karina Jade Byrne as a director
09 Jun 2011 AP01 Appointment of Simon James Byrne as a director
09 Jun 2011 AP01 Appointment of Sylvia Camarillo Byrne as a director
09 Jun 2011 AP01 Appointment of James Thomas Byrne as a director
09 Jun 2011 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 9 June 2011
11 May 2011 SH10 Particulars of variation of rights attached to shares
11 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 May 2011 SH08 Change of share class name or designation
03 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted