Advanced company searchLink opens in new window

THE DYNO CENTRE LIMITED

Company number 06502895

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2011 DS01 Application to strike the company off the register
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 May 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 30 April 2010
13 May 2010 TM01 Termination of appointment of John Riley as a director
07 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for John Riley on 2 October 2009
07 Apr 2010 CH01 Director's details changed for Stuart Gordon Parker on 2 October 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Feb 2009 363a Return made up to 13/02/09; full list of members
28 Apr 2008 288a Director appointed john riley
28 Apr 2008 288a Director and secretary appointed deborah joy parker
28 Apr 2008 288a Director appointed stuart gordon parker
28 Apr 2008 288a Director appointed keith austin palmer
28 Apr 2008 287 Registered office changed on 28/04/2008 from old fire station, 19 watergate sleaford lincs NG34 7PG
28 Apr 2008 88(2) Ad 11/04/08 gbp si 99@1=99 gbp ic 1/100
28 Apr 2008 225 Accounting reference date shortened from 28/02/2009 to 31/10/2008
14 Feb 2008 288b Director resigned
14 Feb 2008 288b Secretary resigned
13 Feb 2008 NEWINC Incorporation