DYCEM.COM.LIMITED
Status | DISSOLVED |
Company No. | 00893039 |
Category | Private Limited Company |
Incorporated | 30 Nov 1966 |
Age | 57 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2016 |
Years | 7 years, 10 months, 14 days |
SUMMARY
DYCEM.COM.LIMITED is an dissolved private limited company with number 00893039. It was incorporated 57 years, 4 months, 28 days ago, on 30 November 1966 and it was dissolved 7 years, 10 months, 14 days ago, on 14 June 2016. The company address is Units 3 & 4 Units 3 & 4, Ashley Hill Trading Estate, BS2 9XS, Bristol.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2016
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 29 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-13
Officer name: Michael Hugh Bell
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hugh Bell
Appointment date: 2016-01-13
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Henry Abrahams
Appointment date: 2016-01-13
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-13
Officer name: Mark Dalziel
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-13
Officer name: Mr Stanislaus Eduard Schmidt-Chiari
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-13
Officer name: Mr Stewart George Cantley
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-13
Officer name: Mr George Elliott Nicholson
Documents
Termination secretary company with name termination date
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Edward Richardson
Termination date: 2016-01-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 21 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type dormant
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type dormant
Date: 24 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-12
Officer name: Mark Dalziel
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type dormant
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 30 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lawgra (no. 380) LIMITED\certificate issued on 31/05/00
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 26 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Certificate change of name company
Date: 28 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dycem LIMITED\certificate issued on 29/10/96
Documents
Legacy
Date: 17 Oct 1996
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 17 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; no change of members
Documents
Accounts with accounts type small
Date: 26 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/92; change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/12/91; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 24 Jan 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 09 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 27/12/90; no change of members
Documents
Legacy
Date: 15 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/12/89; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type small
Date: 27 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 27 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/12/88; full list of members
Documents
Legacy
Date: 10 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/06/87; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Accounts with accounts type small
Date: 20 May 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 28 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
THE PENTHOUSE 19 THE HOPCOTT,MINEHEAD,TA24 5SZ
Number: | 08343194 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LEGGART TERRACE,,AB12 5UD
Number: | SC252160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTON COTTAGE,KILWINNING,KA13 7QY
Number: | SC365040 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWLEY ELECTRICAL (NW) LIMITED
VANTAGE HOUSE EAST TERRACE BUSINESS PARK,EUXTON,PR7 6TB
Number: | 07953537 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 SEAWARD STREET,GLASGOW,G41 1HJ
Number: | SC038002 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SALTWELL STREET,LONDON,E14 0DY
Number: | 08412589 |
Status: | ACTIVE |
Category: | Private Limited Company |