- Company Overview for GARNER & BYRNE CONSULTANCY LIMITED (07647463)
- Filing history for GARNER & BYRNE CONSULTANCY LIMITED (07647463)
- People for GARNER & BYRNE CONSULTANCY LIMITED (07647463)
- More for GARNER & BYRNE CONSULTANCY LIMITED (07647463)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 May 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 31 August 2020 | |
22 Mar 2021 | AD01 | Registered office address changed from 1 Woodmeadow Court Mossley Ashton Under Lyne OL5 0BQ England to 35 Armit Road Greenfield Oldham OL3 7LN on 22 March 2021 | |
23 Oct 2020 | AD01 | Registered office address changed from 4 Naval Street Manchester M4 6EW England to 1 Woodmeadow Court Mossley Ashton Under Lyne OL5 0BQ on 23 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
20 May 2020 | PSC04 | Change of details for Miss Charlotte Hermione Garner as a person with significant control on 15 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Miss Charlotte Hermione Garner on 15 May 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
11 Aug 2017 | PSC01 | Notification of Charlotte Hermione Garner as a person with significant control on 30 June 2016 | |
02 Aug 2017 | AD01 | Registered office address changed from The Press Rooms 23 New Mount Street Manchester M4 4DE England to 4 Naval Street Manchester M4 6EW on 2 August 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Miss Kelly Byrne on 19 December 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2016
|
|
15 Aug 2016 | CH01 | Director's details changed for Miss Charlotte Hermione Garner on 15 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Miss Kelly Byrne as a director on 16 November 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|