Advanced company searchLink opens in new window

BYROM AND KEELEY FINANCIAL SERVICES LTD

Company number 04586178

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)
14 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
24 Sep 2019 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 September 2019
23 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
03 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
06 Oct 2014 4.68 Liquidators' statement of receipts and payments to 4 September 2014
29 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Sep 2013 AD01 Registered office address changed from 5Th Floor Trafford Plaza Seymour Grove Manchester M16 0LD on 24 September 2013
23 Sep 2013 4.20 Statement of affairs with form 4.19
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
12 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jun 2013 TM01 Termination of appointment of Gordon Craig as a director
31 May 2013 AP01 Appointment of Mr David Matthews as a director
09 Apr 2013 TM01 Termination of appointment of Barry Taylor as a director
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2013 CERTNM Company name changed bkfsdm LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
01 Mar 2013 AP01 Appointment of Mr Gordon Craig as a director
26 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders