- Company Overview for DEARSON & WINYARD LIMITED (02572062)
- Filing history for DEARSON & WINYARD LIMITED (02572062)
- People for DEARSON & WINYARD LIMITED (02572062)
- Charges for DEARSON & WINYARD LIMITED (02572062)
- More for DEARSON & WINYARD LIMITED (02572062)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Julian Michael Dearson on 31 March 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
10 Mar 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Darren Jason Faife on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Michael William Winyard on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Julian Michael Dearson on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Alex Louise St John on 1 October 2009 | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | TM01 | Termination of appointment of Paul Stringer as a director | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Jan 2009 | 363a | Return made up to 03/01/09; full list of members |