- Company Overview for DYKE INDUSTRIES LIMITED (08206401)
- Filing history for DYKE INDUSTRIES LIMITED (08206401)
- People for DYKE INDUSTRIES LIMITED (08206401)
- Insolvency for DYKE INDUSTRIES LIMITED (08206401)
- More for DYKE INDUSTRIES LIMITED (08206401)
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
|
|
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
|
|
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
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |