Advanced company searchLink opens in new window

DYNE DREWETT SOLICITORS LIMITED

Company number 07552781

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)
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
  • GBP 400
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
  • GBP 700
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
  • GBP 700
24 Mar 2014 SH06 Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 680