About

Registered Number: 03725604
Date of Incorporation: 03/03/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 5 months ago)
Registered Address: 5 Ribblesdale Place, Preston, PR1 8BZ

 

Peter Dyer Construction Services Ltd was founded on 03 March 1999 and are based in the United Kingdom. The companies directors are listed as Dyer, Susan Jane, Dyer, Peter Alexander at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Peter Alexander 03 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Susan Jane 03 March 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 January 2015
AA01 - Change of accounting reference date 07 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
287 - Change in situation or address of Registered Office 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.