Advanced company searchLink opens in new window

PRE (DYKEHEAD) LIMITED

Company number SC405373

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
26 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Aug 2014 CERTNM Company name changed ili (dykehead) LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-27
21 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
31 May 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
13 May 2013 AA Accounts for a dormant company made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
25 Apr 2012 AP01 Appointment of Mr Adrian Mark Presbury as a director
25 Apr 2012 AP01 Appointment of Mr Stephen Philip Butler as a director
25 Apr 2012 TM01 Termination of appointment of Mark Wilson as a director
25 Apr 2012 AD01 Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 25 April 2012
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)