Advanced company searchLink opens in new window

DYKE INDUSTRIES LIMITED

Company number 08206401

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jan 2021 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 19 January 2021
19 Jan 2021 600 Appointment of a voluntary liquidator
19 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-18
19 Jan 2021 LIQ01 Declaration of solvency
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
23 Nov 2017 PSC04 Change of details for Mr Matthew Peter Thomas Dyke as a person with significant control on 30 October 2017
20 Nov 2017 CH01 Director's details changed for Mr Matthew Peter Thomas Dyke on 30 October 2017
03 Nov 2017 CS01 Confirmation statement made on 7 September 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
17 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015
26 Nov 2015 CH03 Secretary's details changed for Mrs Ruth Helen Dyke on 8 September 2015
16 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 CH01 Director's details changed for Mr Matthew Peter Thomas Dyke on 27 November 2014
18 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013