Advanced company searchLink opens in new window

BYRE & CELLAR LIMITED

Company number 09422860

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2022 DS01 Application to strike the company off the register
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
08 May 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 28 February 2021
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2021 AA Micro company accounts made up to 29 February 2020
29 May 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
26 Dec 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 28 February 2017
18 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
26 Nov 2016 AA Micro company accounts made up to 28 February 2016
16 Jun 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 51
16 Jun 2016 CH01 Director's details changed for Mr Ian Peter Sandeman on 8 June 2016
16 Jun 2016 CH03 Secretary's details changed for Mr Ian Peter Sandeman on 8 June 2016
16 Jun 2016 CH01 Director's details changed for Mrs Judith Karen Sandeman on 8 June 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 51