Advanced company searchLink opens in new window

DYNAMIX ENGINEERING LIMITED

Company number 05374301

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
23 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
23 Apr 2010 CH01 Director's details changed for Julie Ann Mitchell on 20 February 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 23/02/09; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Mar 2008 363s Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
28 Nov 2007 288c Director's particulars changed
28 Nov 2007 288c Secretary's particulars changed;director's particulars changed
18 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
25 Mar 2007 363s Return made up to 23/02/07; full list of members
04 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
22 Mar 2006 363s Return made up to 23/02/06; full list of members
31 Jan 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06
29 Nov 2005 288c Director's particulars changed
29 Nov 2005 288c Secretary's particulars changed;director's particulars changed
23 Jun 2005 288c Secretary's particulars changed;director's particulars changed
23 Jun 2005 288c Director's particulars changed
09 Apr 2005 88(2)R Ad 03/03/05--------- £ si 98@1=98 £ ic 2/100
22 Mar 2005 288a New secretary appointed;new director appointed
22 Mar 2005 288a New director appointed
03 Mar 2005 287 Registered office changed on 03/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW
03 Mar 2005 288b Director resigned