Advanced company searchLink opens in new window

DYER & CO ACCOUNTANTS LIMITED

Company number 04874345

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2007-07-20
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