Advanced company searchLink opens in new window

DYE-SUB MUGS LIMITED

Company number 04401223

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)
07 Aug 2013 AD01 Registered office address changed from 2 2 Butterly Road Stokenchurch High Wycombe Buckinghamshire HP14 3SG England on 7 August 2013
30 Jul 2013 AD01 Registered office address changed from Unit 15 Clearfields Farm Ind Est Brill Road Kingswood Bucks HP18 0RS on 30 July 2013
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
22 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
16 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
05 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
29 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
19 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Lance Vincent Lennard on 22 March 2010
19 Apr 2010 CH01 Director's details changed for Paul Gilbert Rixon on 22 March 2010
30 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
12 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 363a Return made up to 22/03/09; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 30 June 2007
11 Apr 2008 363a Return made up to 22/03/08; full list of members
01 Nov 2007 395 Particulars of mortgage/charge
12 Apr 2007 363a Return made up to 22/03/07; full list of members
27 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006
17 Nov 2006 288b Director resigned
17 Nov 2006 288b Director resigned
12 May 2006 288b Director resigned
27 Mar 2006 363a Return made up to 22/03/06; full list of members