Advanced company searchLink opens in new window

DEXTERITY MANAGEMENT SOLUTIONS LIMITED

Company number 05236836

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)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
21 Sep 2010 CH01 Director's details changed for Miss Michelle Clare Stott on 21 September 2010
13 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2009 363a Return made up to 21/09/08; full list of members
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Dec 2007 363s Return made up to 21/09/07; no change of members
12 Dec 2007 363(288) Secretary's particulars changed;director's particulars changed
12 Dec 2007 363(353) Location of register of members address changed
21 Nov 2007 287 Registered office changed on 21/11/07 from: bloomsbury house 37 western road stourbridge DY8 3XU
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Oct 2006 363s Return made up to 21/09/06; full list of members
25 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Jun 2006 225 Accounting reference date extended from 30/09/05 to 31/12/05
27 Oct 2005 363s Return made up to 21/09/05; full list of members
27 Oct 2005 363(288) Director's particulars changed
27 Oct 2005 363(287) Registered office changed on 27/10/05
03 Nov 2004 88(2)R Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2