Advanced company searchLink opens in new window

BYLAUGH HALL LTD

Company number 04932781

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 Jun 2011 COCOMP Order of court to wind up
07 Jun 2010 TM01 Termination of appointment of Anthea Iveson as a director
22 Feb 2010 TM01 Termination of appointment of Mafalda Vince as a director
22 Feb 2010 AP01 Appointment of Mrs Anthea Margaret Iveson as a director
19 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
14 Oct 2009 LQ01 Notice of appointment of receiver or manager
14 Oct 2009 LQ01 Notice of appointment of receiver or manager
02 May 2009 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2009 363a Return made up to 15/10/08; full list of members
29 Apr 2009 190 Location of debenture register
29 Apr 2009 287 Registered office changed on 29/04/2009 from bylaugh hall bylaugh park dereham norfolk NR20 4RL
29 Apr 2009 353 Location of register of members
28 Apr 2009 288c Director and secretary's change of particulars / mafalda vince / 28/04/2009
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2009 288a Director appointed mafalda louise jessamy vince
04 Dec 2008 288b Appointment terminated director stephen vince
14 Jan 2008 363a Return made up to 15/10/07; full list of members
26 Sep 2007 405(2) Receiver ceasing to act
26 Sep 2007 405(2) Receiver ceasing to act
26 Sep 2007 405(2) Receiver ceasing to act
26 Sep 2007 405(2) Receiver ceasing to act
11 Sep 2007 405(1) Appointment of receiver/manager
17 Aug 2007 405(1) Appointment of receiver/manager
17 Aug 2007 405(1) Appointment of receiver/manager
17 Aug 2007 405(1) Appointment of receiver/manager