- Company Overview for BYRNE BUILDERS LIMITED (07619774)
- Filing history for BYRNE BUILDERS LIMITED (07619774)
- People for BYRNE BUILDERS LIMITED (07619774)
- More for BYRNE BUILDERS LIMITED (07619774)
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
|
|
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
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
|
|
11 May 2011 | SH08 | Change of share class name or designation | |
03 May 2011 | NEWINC |
Incorporation
|