Advanced company searchLink opens in new window

BYNG & MCKENZIE CONSULTANTS LTD

Company number 08653419

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
22 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
26 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
27 May 2018 AA01 Previous accounting period shortened from 29 August 2017 to 28 August 2017
29 Mar 2018 AD01 Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 29 March 2018
22 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
19 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
29 May 2017 AA01 Previous accounting period shortened from 30 August 2016 to 29 August 2016
22 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
21 Aug 2016 CH01 Director's details changed for Mrs Zillah Ellen Byng-Maddick on 25 July 2014
16 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
12 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
21 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Oct 2014 CH01 Director's details changed for Mrs Zillah Ellen Byng-Maddick on 1 January 2014
19 Aug 2013 CERTNM Company name changed byng & mckennzie consultants LTD\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
19 Aug 2013 AD01 Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire Hp9 England on 19 August 2013
16 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)