DEXTRALIFT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALBAN DAVIS / 08/12/2017

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOLT

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIAN DARE BRYAN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLT

View Document

13/12/1713 December 2017 CESSATION OF VALERIAN JOHN DARE BRYAN AS A PSC

View Document

13/12/1713 December 2017 CESSATION OF JONATHAN CHRISTOPHER RAYNER AS A PSC

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10 BEECH COURT HURST READING BERKSHIRE RG10 0RQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBAN DAVIS / 31/08/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER RAYNER HOLT / 31/08/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 10 BEECH COURT HURST READING BERKSHIRE RG10 0RQ ENGLAND

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM MARTIN HOUSE 20A PEACH STREET WOKINGHAM RG40 1XG

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: GREAT WESTERN WAY GREAT BRIDGE TIPTON WEST MIDLANDS DY4 7HA

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9920 January 1999 REDESIGNATION 11/12/98

View Document

20/01/9920 January 1999 ADOPT MEM AND ARTS 11/12/98

View Document

20/01/9920 January 1999 £ NC 1000/928 11/12/98

View Document

20/01/9920 January 1999 RECON 11/12/98

View Document

18/01/9918 January 1999 COMPANY NAME CHANGED BROOMCO (1695) LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company