- Company Overview for DYER & CO ACCOUNTANTS LIMITED (04874345)
- Filing history for DYER & CO ACCOUNTANTS LIMITED (04874345)
- People for DYER & CO ACCOUNTANTS LIMITED (04874345)
- Charges for DYER & CO ACCOUNTANTS LIMITED (04874345)
- Insolvency for DYER & CO ACCOUNTANTS LIMITED (04874345)
- More for DYER & CO ACCOUNTANTS LIMITED (04874345)
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) |
---|---|---|---|
03 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2011 | |
03 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2011 | |
28 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2011 | |
12 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2010 | |
06 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2010 | |
31 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2009 | |
31 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2009 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
04 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2009 | |
03 Feb 2009 | LIQ MISC | INSOLVENCY:Release of liquidator - Secretary of State's certificate | |
04 Sep 2008 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2008 | |
08 Sep 2007 | 4.20 | Statement of affairs | |
02 Aug 2007 | 287 | Registered office changed on 02/08/07 from: 75 springfield road chelmsford essex CM2 6JB | |
01 Aug 2007 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: onega house 112 main road sidcup kent DA14 6NE | |
09 Jan 2007 | 395 | Particulars of mortgage/charge | |
11 Dec 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
05 Sep 2006 | 363a | Return made up to 21/08/06; full list of members | |
10 Aug 2006 | 288c | Secretary's particulars changed | |
10 Aug 2006 | 288c | Director's particulars changed | |
07 Jun 2006 | 288c | Director's particulars changed | |
03 May 2006 | AA | Total exemption small company accounts made up to 31 August 2005 |