Advanced company searchLink opens in new window

MICHAEL DEAR LIMITED

Company number 07358959

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)
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 6
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF United Kingdom on 23 April 2014
10 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 6
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Aug 2013 AA01 Previous accounting period shortened from 31 August 2013 to 30 November 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
27 Aug 2010 NEWINC Incorporation