About

Registered Number: 06727662
Date of Incorporation: 20/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

 

Having been setup in 2008, Dynevor C.I.C has its registered office in Shrewsbury, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Dynevor C.I.C. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Rebecca Margaret 05 December 2012 06 November 2014 1
WARING, Crishni Priyanka 05 December 2012 04 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
CS01 - N/A 23 November 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 18 May 2018
RESOLUTIONS - N/A 14 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 02 October 2013
SH01 - Return of Allotment of shares 05 March 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 25 February 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
SH01 - Return of Allotment of shares 13 May 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
RESOLUTIONS - N/A 12 January 2010
CICCON - N/A 12 January 2010
CERTNM - Change of name certificate 12 January 2010
CONNOT - N/A 12 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
225 - Change of Accounting Reference Date 06 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 20 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.