Advanced company searchLink opens in new window

JEFF DEXTER & SON LIMITED

Company number 07418498

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)
03 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2016 L64.07 Completion of winding up
19 Feb 2013 COCOMP Order of court to wind up
24 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
22 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
22 Nov 2011 CH01 Director's details changed for Mr Jeffrey Ian Dexter on 25 October 2011
22 Nov 2011 TM01 Termination of appointment of Callum Dexter as a director
28 Jul 2011 AP04 Appointment of Mountseal Uk Limited as a secretary
28 Jul 2011 AD01 Registered office address changed from 6 Brookbridge Court 1189 Melton Road Syston Leicester LE7 2JT United Kingdom on 28 July 2011
07 Mar 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011
27 Oct 2010 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 27 October 2010
25 Oct 2010 NEWINC Incorporation