Advanced company searchLink opens in new window

DYNAWEST LIMITED

Company number 01513481

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
25 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 3 January 2020
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jul 2019 TM01 Termination of appointment of Carl Andrew Ross as a director on 10 June 2019
03 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
21 Jul 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20,000
09 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 TM02 Termination of appointment of Arthur Derrick Beckett as a secretary on 20 May 2015
25 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 20,000
05 Mar 2015 SH10 Particulars of variation of rights attached to shares
05 Mar 2015 SH08 Change of share class name or designation
05 Mar 2015 CC04 Statement of company's objects
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 of ca 2006 19/02/2015
13 Jan 2015 MA Memorandum and Articles of Association
15 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name