DAVID W DYSON (FIREARMS CONSULTANTS) LTD
Company number 06566395
- Company Overview for DAVID W DYSON (FIREARMS CONSULTANTS) LTD (06566395)
- Filing history for DAVID W DYSON (FIREARMS CONSULTANTS) LTD (06566395)
- People for DAVID W DYSON (FIREARMS CONSULTANTS) LTD (06566395)
- More for DAVID W DYSON (FIREARMS CONSULTANTS) LTD (06566395)
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) |
---|---|---|---|
02 Aug 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
02 Aug 2016 | AD01 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2 August 2016 | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from Finlayson & Co Whitby Court Abbey Road Shepley HD8 8EL Huddersfield on 2 December 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for David William Dyson on 1 October 2009 | |
21 Apr 2010 | CH03 | Secretary's details changed for Janet Elizabeth Dyson on 1 October 2009 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Dec 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
09 May 2008 | 88(2) | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
01 May 2008 | 288a | Secretary appointed janet elizabeth dyson | |
01 May 2008 | 288b | Appointment terminated secretary aa company services LIMITED | |
01 May 2008 | 288b | Appointment terminated director buyview LTD |