Advanced company searchLink opens in new window

DEXTERITY PRINT FINISHERS LIMITED

Company number 06754670

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2011 DS01 Application to strike the company off the register
16 Nov 2011 CH01 Director's details changed for Mr Michael John Lansdowne Goodman on 16 November 2011
15 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
15 Sep 2011 AA01 Current accounting period extended from 30 November 2011 to 28 February 2012
22 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Michael John Lansdowne Goodman on 1 September 2010
23 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
19 Nov 2009 CH03 Secretary's details changed for Richard Green on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Michael John Lansdowne Goodman on 18 November 2009
04 Dec 2008 288a Secretary appointed richard green
28 Nov 2008 288a Director appointed michael goodman
28 Nov 2008 88(2) Ad 25/11/08 gbp si 98@1=98 gbp ic 2/100
26 Nov 2008 288b Appointment Terminated Director laurence adams
20 Nov 2008 NEWINC Incorporation