Advanced company searchLink opens in new window

DYLAN RECRUIT 2012 LIMITED

Company number 06166722

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 99
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
20 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
18 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
08 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 CERTNM Company name changed dylan recruit LIMITED\certificate issued on 04/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-04
23 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Mr. Philip David Hugh Edelston on 19 March 2012
23 Apr 2012 CH01 Director's details changed for Mr Julian Philip Spencer Johnson on 19 March 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Philip David Hugh Edelston on 1 January 2010
31 Mar 2010 CH01 Director's details changed for Julian Philip Spencer Johnson on 1 January 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jun 2009 363a Return made up to 19/03/09; full list of members
05 Jun 2009 288c Director's change of particulars / philip edelston / 01/04/2008
26 Aug 2008 288b Appointment terminated director and secretary anthony langly smith