Advanced company searchLink opens in new window

DICEWIRE UK LIMITED

Company number 07276062

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
25 May 2021 TM01 Termination of appointment of Peter Martin Richardson as a director on 21 May 2021
10 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
22 May 2018 AD01 Registered office address changed from 1st Floor, Charter House Woodlands Road Altrincham WA14 1HF England to 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG on 22 May 2018
19 Apr 2018 AA Micro company accounts made up to 30 June 2017
05 Apr 2018 TM01 Termination of appointment of Peter Maxwell Richardson as a director on 4 April 2018
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
30 Mar 2017 AD01 Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to 1st Floor, Charter House Woodlands Road Altrincham WA14 1HF on 30 March 2017
06 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
19 Apr 2016 AP01 Appointment of Mr Peter Martin Richardson as a director on 19 April 2016
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
12 May 2015 TM01 Termination of appointment of Peter Martin Richardson as a director on 30 March 2015
30 Apr 2015 AA Micro company accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
12 Jun 2014 CH01 Director's details changed for Mr Max Richardson on 12 June 2014
06 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
06 Nov 2013 CH01 Director's details changed for Mr Peter Martin Richardson on 1 November 2013