Advanced company searchLink opens in new window

DEXTRA SOLUTIONS LIMITED

Company number 02962133

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 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2014 AA Full accounts made up to 31 March 2013
04 Oct 2013 4.70 Declaration of solvency
04 Oct 2013 600 Appointment of a voluntary liquidator
04 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Sep 2013 MR04 Satisfaction of charge 2 in full
11 Sep 2013 MR04 Satisfaction of charge 3 in full
03 Sep 2013 TM01 Termination of appointment of James Scott Browning as a director on 3 September 2013
21 Jan 2013 CH01 Director's details changed for Mr Andrew Mark White on 1 January 2013
24 Dec 2012 AA Full accounts made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
  • GBP 2
06 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/11
11 Jul 2011 AA Full accounts made up to 31 March 2011
03 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
02 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
01 Apr 2010 AA Full accounts made up to 31 December 2009
16 Jan 2010 SH20 Statement by directors
16 Jan 2010 SH19 Statement of capital on 16 January 2010
  • GBP 2
16 Jan 2010 CAP-SS Solvency statement dated 31/12/09
16 Jan 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009
04 Nov 2009 CH01 Director's details changed for Mr James Scott Browning on 31 October 2009