BYLAUGH LIMITED
Status | DISSOLVED |
Company No. | 04351828 |
Category | Private Limited Company |
Incorporated | 11 Jan 2002 |
Age | 22 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2013 |
Years | 11 years, 2 months, 9 days |
SUMMARY
BYLAUGH LIMITED is an dissolved private limited company with number 04351828. It was incorporated 22 years, 5 months, 22 days ago, on 11 January 2002 and it was dissolved 11 years, 2 months, 9 days ago, on 23 April 2013. The company address is The Old Pump House Bylaugh Park The Old Pump House Bylaugh Park, Dereham, NR20 4RL, Norfolk, England.
Company Fillings
Termination director company with name termination date
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robin Spratt
Termination date: 2012-10-04
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 18 Swansea Road Norwich Norfolk NR2 3HU England
Documents
Legacy
Date: 06 Jun 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Appoint person director company with name date
Date: 08 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robin Spratt
Appointment date: 2012-02-07
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: The Orangery Bylaugh Park Dereham Norfolk NR20 4RL
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthea Iveson
Documents
Termination director company with name
Date: 14 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mafalda Vince
Documents
Appoint person director company with name
Date: 14 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anthea Margaret Iveson
Documents
Termination secretary company with name
Date: 14 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mafalda Vince
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Mrs Mafalda Louise Jessamy Vince
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from bylaugh hall bylaugh park dereham norfolk NR20 4RL
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mafalda louise jessamy vince
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen vince
Documents
Legacy
Date: 25 Nov 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: bank chambers market place reepham norfolk NR10 4JJ
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; no change of members
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/05; no change of members
Documents
Legacy
Date: 27 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 06 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/04; full list of members
Documents
Legacy
Date: 14 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 30/09/03
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 17 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 29 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clearlawn LIMITED\certificate issued on 29/05/02
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 29/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 08776242 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BILL'S AUTOMOTIVE DETAILING LTD
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC622749 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 10668264 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID HUTCHISON & ASSOCIATES LIMITED
1ST FLOOR,GLASGOW,G2 5JF
Number: | SC318344 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHADOW POINT SOLUTIONS LIMITED
20 SCOTT DRIVE,NEWPORT PAGNELL,MK16 8PW
Number: | 11775675 |
Status: | ACTIVE |
Category: | Private Limited Company |
25/2 REGENT STREET,LOTHIAN,EH15 2AY
Number: | SC149242 |
Status: | ACTIVE |
Category: | Private Limited Company |