Advanced company searchLink opens in new window

DAVID W DYSON (FIREARMS CONSULTANTS) LTD

Company number 06566395

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)
02 Aug 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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