Advanced company searchLink opens in new window

DEARSON & WINYARD LIMITED

Company number 02572062

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)
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
  • GBP 4,158
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
  • GBP 4,158
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
  • GBP 4,158
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 4,140
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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