Advanced company searchLink opens in new window

DYNACRETE LIMITED

Company number 03025480

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2015 DS01 Application to strike the company off the register
24 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,010
02 Feb 2015 MR04 Satisfaction of charge 3 in full
07 Jan 2015 MR04 Satisfaction of charge 1 in full
02 Dec 2014 SH20 Statement by Directors
02 Dec 2014 SH19 Statement of capital on 2 December 2014
  • GBP 0.10
02 Dec 2014 CAP-SS Solvency Statement dated 21/11/14
02 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/11/2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,010
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary
22 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2011 TM01 Termination of appointment of Andrew Dix as a director
21 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
25 Sep 2010 AA Accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr John Ferguson Bowater on 13 November 2009
17 Nov 2009 CH03 Secretary's details changed for Mrs Mary Ford on 16 November 2009
03 Nov 2009 AA Accounts made up to 31 December 2008