Advanced company searchLink opens in new window

MICHAEL DYER HOLDINGS LIMITED

Company number 06839301

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)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2015 AD01 Registered office address changed from 9 Ullswater Crescent Kingston Vale Kingston upon Thames London SW15 3RG to Greyfriars Court Paradise Square Oxford OX1 1BE on 18 February 2015
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-05
17 Feb 2015 4.70 Declaration of solvency
30 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2014
30 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2012
30 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2011
30 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2010
18 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2

Statement of capital on 2014-03-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2013
07 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH November 2013.
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
21 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
30 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
14 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 June 2010
19 Apr 2010 AD01 Registered office address changed from , 81a Endell Street, London, WC2H 9DX on 19 April 2010
11 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2014
11 Mar 2010 CH01 Director's details changed for Michael John Dyer on 3 March 2010
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2