Advanced company searchLink opens in new window

BYZANTIUM II FINANCE PLC

Company number 06735276

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)
07 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 April 2023
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 10 April 2022
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 10 April 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
08 May 2019 LIQ03 Liquidators' statement of receipts and payments to 10 April 2019
26 Mar 2019 TM01 Termination of appointment of Mark Howard Filer as a director on 1 August 2018
26 Mar 2019 TM01 Termination of appointment of Sunil Masson as a director on 1 August 2018
26 Mar 2019 AP01 Appointment of Ms Eileen Marie Hughes as a director on 1 August 2018
26 Mar 2019 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 1 August 2018
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 April 2018
17 May 2017 600 Appointment of a voluntary liquidator
19 Apr 2017 AC92 Restoration by order of the court
17 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 29 May 2013
17 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2013 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 3 January 2013
02 Jan 2013 4.70 Declaration of solvency
02 Jan 2013 600 Appointment of a voluntary liquidator
02 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 50,000
23 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2012 AA Full accounts made up to 31 December 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011