Advanced company searchLink opens in new window

DYLAN HARVEY LAND INVESTMENTS LTD

Company number 06786957

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DS01 Application to strike the company off the register
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AD01 Registered office address changed from Business First Centre Empire Business Park Empire Way Rose Grove Lancashire BB12 6HA United Kingdom on 12 September 2013
14 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
31 Aug 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
29 Jun 2012 AA Accounts for a small company made up to 28 February 2011
19 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mr Toby Scott Whittaker on 9 January 2012
19 Jan 2012 CH03 Secretary's details changed for Mr Richard John Gahan on 9 January 2012
14 Oct 2011 AD01 Registered office address changed from Ribble Court Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG United Kingdom on 14 October 2011
23 Feb 2011 AA Full accounts made up to 28 February 2010
12 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
04 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
02 Oct 2009 288b Appointment terminated director john slater
16 Jan 2009 225 Accounting reference date extended from 31/01/2010 to 28/02/2010
09 Jan 2009 NEWINC Incorporation