- Company Overview for DYNE DREWETT SOLICITORS LIMITED (07552781)
- Filing history for DYNE DREWETT SOLICITORS LIMITED (07552781)
- People for DYNE DREWETT SOLICITORS LIMITED (07552781)
- Charges for DYNE DREWETT SOLICITORS LIMITED (07552781)
- More for DYNE DREWETT SOLICITORS LIMITED (07552781)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
14 Mar 2019 | TM01 | Termination of appointment of Amanda Jane Inch as a director on 4 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Amanda Jane Inch as a person with significant control on 4 March 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
13 Apr 2017 | TM02 | Termination of appointment of Christopher David Walpole as a secretary on 13 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of George Richard Pinney as a director on 31 December 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Mar 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
01 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2014 | TM01 | Termination of appointment of David Raymond Morgan as a director on 31 May 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Martin Jonathan Cedric Cheal as a director on 31 May 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Apr 2014 | SH03 | Purchase of own shares. | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 March 2014
|
|
24 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2014
|