JASON DYER LIMITED

04273154
90 THE PARKLANDS COCKERMOUTH CUMBRIA CA13 0WW CA13 0WW

Documents

Documents
Date Category Description Pages
02 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2016 gazette Gazette Notice Voluntary 1 Buy now
04 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Apr 2016 accounts Annual Accounts 5 Buy now
11 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Oct 2015 accounts Annual Accounts 5 Buy now
22 Aug 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 5 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 5 Buy now
21 Aug 2010 annual-return Annual Return 4 Buy now
21 Aug 2010 officers Change of particulars for director (Jason Andrew Dyer) 2 Buy now
01 Nov 2009 accounts Annual Accounts 4 Buy now
20 Aug 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
26 Aug 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 4 Buy now
28 Aug 2007 annual-return Return made up to 20/08/07; full list of members 2 Buy now
28 Aug 2007 address Location of register of members 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: 90 the parklands cockermouth cumbria CA13 0WW 1 Buy now
28 Aug 2007 address Location of debenture register 1 Buy now
23 Apr 2007 capital Ad 13/04/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
16 Apr 2007 address Registered office changed on 16/04/07 from: the courtyard high street ascot berkshire SL5 7HP 1 Buy now
10 Jan 2007 accounts Annual Accounts 9 Buy now
29 Aug 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
29 Aug 2006 address Location of register of members 1 Buy now
06 Jul 2006 accounts Annual Accounts 10 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: glenask house popeswood road, binfield bracknell berkshire RG42 4AD 1 Buy now
25 Aug 2005 annual-return Return made up to 20/08/05; full list of members 2 Buy now
25 Aug 2005 address Location of register of members 1 Buy now
31 Mar 2005 accounts Annual Accounts 4 Buy now
27 Aug 2004 annual-return Return made up to 20/08/04; full list of members 6 Buy now
28 Apr 2004 accounts Annual Accounts 4 Buy now
29 Aug 2003 annual-return Return made up to 20/08/03; full list of members 6 Buy now
28 Apr 2003 accounts Annual Accounts 3 Buy now
26 Sep 2002 annual-return Return made up to 20/08/02; full list of members 6 Buy now
11 Apr 2002 officers Director's particulars changed 1 Buy now
11 Apr 2002 officers Secretary's particulars changed 1 Buy now
05 Oct 2001 officers Secretary's particulars changed 1 Buy now
05 Oct 2001 officers Director's particulars changed 1 Buy now
13 Sep 2001 officers New secretary appointed 2 Buy now
13 Sep 2001 officers New director appointed 2 Buy now
13 Sep 2001 officers Secretary resigned 1 Buy now
13 Sep 2001 officers Director resigned 1 Buy now
20 Aug 2001 incorporation Incorporation Company 16 Buy now