Advanced company searchLink opens in new window

WINES BY TIM BYRNE LIMITED

Company number 10812696

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2021 DS01 Application to strike the company off the register
08 Dec 2021 AD01 Registered office address changed from Scarhead Waddington Road West Bradford Clitheroe Lancashire BB7 3JF England to 5 Edisford Road Clitheroe Lancashire BB7 2LN on 8 December 2021
02 Sep 2021 CH01 Director's details changed for Mr Timothy George Edmund Byrne on 31 August 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
04 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
29 Sep 2019 TM01 Termination of appointment of Julie Byrne as a director on 29 September 2019
15 Sep 2019 CH01 Director's details changed for Mr Timothy George Byrne on 3 September 2019
12 Sep 2019 AP01 Appointment of Mrs Julie Byrne as a director on 12 September 2019
04 Sep 2019 CH03 Secretary's details changed for Mrs Julie Byrne on 4 September 2019
04 Sep 2019 TM02 Termination of appointment of Julie Byrne as a secretary on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Julie Byrne as a director on 4 September 2019
20 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 30 November 2018
03 Oct 2018 AA01 Current accounting period extended from 30 June 2018 to 30 November 2018
19 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
16 Jan 2018 AD01 Registered office address changed from High Trees Littlemoor Clitheroe Lancashire BB7 1HF England to Scarhead Waddington Road West Bradford Clitheroe Lancashire BB7 3JF on 16 January 2018
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
09 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted