Advanced company searchLink opens in new window

DYKE NO 3 LIMITED

Company number 04744736

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2009 DS01 Application to strike the company off the register
23 Jul 2009 AA Accounts made up to 30 September 2008
22 May 2009 287 Registered office changed on 22/05/2009 from 100 shaw road oldham lancashire OL1 4AY
13 May 2009 288a Director appointed stewart worth newton
13 May 2009 288a Director and secretary appointed alan crispin jackson
13 May 2009 288b Appointment Terminated Director and Secretary darren rose
13 May 2009 288b Appointment Terminated Director colin webb
13 May 2009 288b Appointment Terminated Director patrick gollop
05 May 2009 363a Return made up to 25/04/09; full list of members
18 Apr 2009 CERTNM Company name changed mobilis sport LIMITED\certificate issued on 22/04/09
30 Jul 2008 AA Accounts made up to 30 September 2007
01 May 2008 363a Return made up to 25/04/08; full list of members
03 Apr 2008 288a Director appointed mr patrick gollop
02 Aug 2007 AA Accounts made up to 30 September 2006
04 Jun 2007 288a New director appointed
04 Jun 2007 363a Return made up to 25/04/07; full list of members
14 Mar 2007 288b Director resigned
10 Oct 2006 288b Secretary resigned;director resigned
04 Oct 2006 288a New secretary appointed;new director appointed
01 Aug 2006 AA Accounts made up to 30 September 2005
12 May 2006 363s Return made up to 25/04/06; full list of members
28 Apr 2005 363s Return made up to 25/04/05; full list of members
28 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed