Advanced company searchLink opens in new window

JACK DYER LIMITED

Company number 08090065

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Nov 2013 CH01 Director's details changed for Jack Edward Dyer on 1 November 2013
01 Nov 2013 AD01 Registered office address changed from the Gatehouse Unit 1 Longs Business Pk Englands Lane, Gorleston Great Yarmouth Norfolk NR31 6NE on 1 November 2013
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2012 AP01 Appointment of Jack Edward Dyer as a director
08 Jun 2012 TM01 Termination of appointment of Barbara Kahan as a director
31 May 2012 NEWINC Incorporation