- Company Overview for BYRNE BUILDERS SALISBURY LIMITED (08731442)
- Filing history for BYRNE BUILDERS SALISBURY LIMITED (08731442)
- People for BYRNE BUILDERS SALISBURY LIMITED (08731442)
- More for BYRNE BUILDERS SALISBURY LIMITED (08731442)
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) |
---|---|---|---|
26 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | TM01 | Termination of appointment of Simon James Byrne as a director on 11 September 2014 | |
26 Nov 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
22 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2013 | SH08 | Change of share class name or designation | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 14 October 2013 | |
16 Oct 2013 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 14 October 2013 | |
16 Oct 2013 | AP01 | Appointment of Simon James Byrne as a director on 14 October 2013 | |
16 Oct 2013 | AP01 | Appointment of James Thomas Byrne as a director on 14 October 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 16 October 2013 | |
14 Oct 2013 | NEWINC |
Incorporation
|