Advanced company searchLink opens in new window

DYNATORK AIR MOTORS LIMITED

Company number 04504970

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
29 Dec 2017 SH19 Statement of capital on 29 December 2017
  • GBP 1
29 Dec 2017 SH20 Statement by Directors
29 Dec 2017 CAP-SS Solvency Statement dated 04/12/17
29 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
11 Nov 2013 CH01 Director's details changed for Carl Richard Christenson on 10 November 2013
05 Nov 2013 AP03 Appointment of Mr Richard Ian Laws as a secretary
05 Nov 2013 TM02 Termination of appointment of Graham Varga as a secretary
04 Oct 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from Altra Industrial Motion 317-319 Ampthill Road Bedford MK42 9RD on 3 September 2012
17 Apr 2012 AP03 Appointment of Graham Varga as a secretary