Advanced company searchLink opens in new window

M & D DYER ASSOCIATES LIMITED

Company number 04296785

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 101
31 Jul 2015 TM01 Termination of appointment of Diane Frances Dyer as a director on 31 May 2015
11 Jun 2015 SH08 Change of share class name or designation
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 101
11 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 20/01/2015
11 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2015 AD01 Registered office address changed from 68B High Street Andover Hampshire SP10 1NG to Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU on 22 May 2015
13 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
24 May 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Diane Frances Dyer on 11 June 2012
06 Nov 2012 CH01 Director's details changed for Mark Dyer on 11 June 2012
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders