Advanced company searchLink opens in new window

NIALL BYRNE LIMITED

Company number 06373388

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2013 DS01 Application to strike the company off the register
22 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
29 Nov 2012 AD01 Registered office address changed from 16 Church Street Ripley Derbyshire DE5 3BW on 29 November 2012
16 Nov 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 June 2012
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Niall Byrne on 17 September 2010
04 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
21 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Jan 2010 TM02 Termination of appointment of Wendy Shaw as a secretary
09 Dec 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
05 Dec 2009 CERTNM Company name changed neb law LIMITED\certificate issued on 05/12/09
  • CONNOT ‐ Change of name notice
28 Oct 2009 AP03 Appointment of David Hardy as a secretary
06 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
28 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
29 Sep 2008 363a Return made up to 17/09/08; full list of members
29 Sep 2008 288c Director's Change of Particulars / niall byrne / 17/09/2008 / Nationality was: british, now: irish; HouseName/Number was: , now: 38; Street was: 38 laburnum crescent, now: laburnum crescent
20 Mar 2008 225 Curr sho from 30/09/2008 to 31/05/2008
15 Oct 2007 287 Registered office changed on 15/10/07 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS
15 Oct 2007 288a New secretary appointed