Advanced company searchLink opens in new window

DYER STRATES LIMITED

Company number 05600582

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2011 DS01 Application to strike the company off the register
09 Nov 2010 CH01 Director's details changed for Mr Stuart Palmer on 10 October 2010
06 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-11-06
  • GBP 1
06 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
06 Nov 2010 AD01 Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL on 6 November 2010
30 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
02 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
17 Nov 2009 CH03 Secretary's details changed for Lauren Dyer on 24 August 2008
02 Dec 2008 363a Return made up to 24/10/08; full list of members
20 Nov 2008 AA Accounts made up to 31 October 2008
09 Jul 2008 AA Accounts made up to 31 October 2007
31 Oct 2007 363a Return made up to 24/10/07; full list of members
21 Feb 2007 AA Accounts made up to 31 October 2006
31 Oct 2006 363a Return made up to 24/10/06; full list of members
24 Oct 2005 288a New secretary appointed
24 Oct 2005 288a New director appointed
24 Oct 2005 287 Registered office changed on 24/10/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN
24 Oct 2005 288b Director resigned
24 Oct 2005 288b Secretary resigned
24 Oct 2005 NEWINC Incorporation