Advanced company searchLink opens in new window

DYECAT LIMITED

Company number 05580882

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2014 DS01 Application to strike the company off the register
28 Nov 2013 TM01 Termination of appointment of Patrick Mcgowan as a director
28 Nov 2013 TM01 Termination of appointment of Christopher Rayner as a director
28 Nov 2013 TM01 Termination of appointment of Richard Blackburn as a director
19 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
11 Nov 2013 AR01 Annual return made up to 3 October 2013
Statement of capital on 2013-11-11
  • GBP 13.0263
08 Nov 2013 CH01 Director's details changed for Prof Christopher Mark Raynor on 1 January 2012
28 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Nov 2012 AR01 Annual return made up to 3 October 2012
19 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share option plan 21/06/2012
02 May 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 13.0263
18 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
04 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 13.0003
12 Apr 2010 TM01 Termination of appointment of Simon Lawson as a director
09 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
30 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
30 Oct 2009 CH02 Director's details changed for Ip2Ipo Services Limited on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Dr Patrick Columba Mcgowan on 30 October 2009