Advanced company searchLink opens in new window

BYERLEY THOROUGHBREDS LIMITED

Company number 09400333

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-12
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
  • GBP 100
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 100