Advanced company searchLink opens in new window

DYNAMIFIX LIMITED

Company number 05774412

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)
05 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Aug 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Aug 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 AA Total exemption small company accounts made up to 30 April 2010
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
15 Nov 2010 AD01 Registered office address changed from Unit D3 Whitwood Enterprise Park Whitwood Lane Whitwood Castleford West Yorkshire WF10 5PX on 15 November 2010
15 Nov 2010 TM01 Termination of appointment of Joe Petyt as a director
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Joe Alexander Petyt on 7 April 2010
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
12 Aug 2009 363a Return made up to 07/04/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 30 April 2008
07 May 2009 287 Registered office changed on 07/05/2009 from bridge works wood lane rothwell leeds west yorkshire LS26 0RS
23 Jul 2008 363a Return made up to 07/04/08; full list of members