Advanced company searchLink opens in new window

BYBROOK LIMITED

Company number 02467243

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
15 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
18 Jun 2014 MISC Section 519
02 Jun 2014 AA Full accounts made up to 30 September 2013
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
14 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 26/04/2013
11 Apr 2013 AA Full accounts made up to 30 September 2012
11 Apr 2013 SH20 Statement by directors
11 Apr 2013 SH19 Statement of capital on 11 April 2013
  • GBP 1
11 Apr 2013 CAP-SS Solvency statement dated 08/04/13
11 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem and cap redemption reserve 08/04/2013
12 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Michael Mccarthy as a director
12 Dec 2012 AP01 Appointment of Mr Richard James Thompson as a director
17 Aug 2012 CH01 Director's details changed for Mr Reinhard Karl-Heinz Ottway on 17 August 2012
14 May 2012 AA Full accounts made up to 30 September 2011
03 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
04 Jan 2012 AP01 Appointment of Mr Reinhard Karl-Heinz Ottway as a director
25 Nov 2011 AD01 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 25 November 2011