Advanced company searchLink opens in new window

BYZANTIUM FINANCE PLC

Company number 04882084

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)
18 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 5 March 2015
18 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
28 Jul 2014 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 28 July 2014
25 Jul 2014 4.70 Declaration of solvency
25 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-16
25 Jul 2014 600 Appointment of a voluntary liquidator
06 Feb 2014 MR04 Satisfaction of charge 2 in full
06 Feb 2014 MR04 Satisfaction of charge 1 in full
06 Feb 2014 MR04 Satisfaction of charge 3 in full
02 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
18 Jul 2013 AA Full accounts made up to 31 December 2012
22 Oct 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Daniel Russell Fisher as a director
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
21 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
14 Nov 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
26 May 2011 TM01 Termination of appointment of Sunil Masson as a director
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director