- Company Overview for BYERLEY THOROUGHBREDS LIMITED (09400333)
- Filing history for BYERLEY THOROUGHBREDS LIMITED (09400333)
- People for BYERLEY THOROUGHBREDS LIMITED (09400333)
- Insolvency for BYERLEY THOROUGHBREDS LIMITED (09400333)
- More for BYERLEY THOROUGHBREDS LIMITED (09400333)
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) |
---|---|---|---|
27 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2023 | AD01 | Registered office address changed from 2 King Street Leicester LE1 6RH England to 1-11 Alvin Street Gloucester Gloucestershire GL1 3EJ on 6 January 2023 | |
20 Dec 2022 | LIQ02 | Statement of affairs | |
20 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 May 2020 | AD01 | Registered office address changed from 30 Nelson Street Leicester LE1 7BA to 2 King Street Leicester LE1 6RH on 13 May 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
04 Nov 2019 | CH01 | Director's details changed for Mr Nilesh Prabhudas Unadkat on 4 November 2019 | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|