Advanced company searchLink opens in new window

V M DYERS LIMITED

Company number 09772601

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)
23 Aug 2024 WU07 Progress report in a winding up by the court
04 Dec 2023 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE to 38 De Montfort Street Leicester LE1 7GS on 4 December 2023
14 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2023 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to 109 Coleman Road Leicester LE5 4LE on 13 July 2023
13 Jul 2023 WU04 Appointment of a liquidator
18 May 2023 COCOMP Order of court to wind up
28 Apr 2023 MR04 Satisfaction of charge 097726010003 in full
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
09 Dec 2021 MR04 Satisfaction of charge 097726010004 in full
18 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
29 Jul 2021 AP01 Appointment of Mrs Zulekha Mitha as a director on 27 July 2021
29 Jul 2021 TM01 Termination of appointment of Salim Mohammed Dadabhai as a director on 27 July 2021
28 May 2021 AA Accounts for a small company made up to 31 May 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Feb 2020 MR01 Registration of charge 097726010004, created on 10 February 2020
25 Nov 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 May 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
16 Aug 2019 MR01 Registration of charge 097726010003, created on 15 August 2019
12 Aug 2019 PSC07 Cessation of Vince Mcgee as a person with significant control on 9 August 2019
12 Aug 2019 PSC07 Cessation of Caroline Mcgee as a person with significant control on 9 August 2019
12 Aug 2019 PSC02 Notification of Winkadale Holdings Limited as a person with significant control on 9 August 2019
12 Aug 2019 TM01 Termination of appointment of Vince Mcgee as a director on 9 August 2019