Advanced company searchLink opens in new window

DRYMASTER LIMITED

Company number 01832244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 13 June 2013
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 13 June 2012
26 Aug 2011 4.68 Liquidators' statement of receipts and payments to 13 June 2011
18 Aug 2011 4.68 Liquidators' statement of receipts and payments to 13 June 2011
01 Jul 2010 AD01 Registered office address changed from Unit 9 Park Street Industrial Estate, Osier Way Aylesbury Buckinghamshire HP20 1EB United Kingdom on 1 July 2010
23 Jun 2010 4.20 Statement of affairs with form 4.19
23 Jun 2010 600 Appointment of a voluntary liquidator
23 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-14
16 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2010 AA Total exemption small company accounts made up to 30 November 2008
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 TM02 Termination of appointment of Karen Errington as a secretary
06 Jul 2009 363a Return made up to 11/04/09; full list of members
19 May 2009 288c Director's Change of Particulars / arthur errington / 30/11/2007 / HouseName/Number was: , now: 5; Street was: the clock house, now: goldcrest; Area was: 4 russely park mews, now: ; Post Town was: baydon, now: aylesbury; Region was: wilts, now: buckinghamshire; Post Code was: SN8 2JY, now: HP19 0GB
19 May 2009 288c Secretary's Change of Particulars / karen errington / 30/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: the clock house, now: goldcrest; Area was: 4 russley park, now: ; Post Town was: baydon marlborough, now: aylesbury; Region was: wilts, now: buckinghamshire; Post Code was: SN8 2JY, now: HP19 0GB
05 Dec 2008 363a Return made up to 11/04/08; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
01 Aug 2008 287 Registered office changed on 01/08/2008 from 13 milner court bushey watford herts WD23 4UB
17 Jun 2008 123 Gbp nc 100/70100 30/11/07
30 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
11 Jul 2007 363a Return made up to 11/04/07; full list of members
16 Oct 2006 363a Return made up to 11/04/06; full list of members
09 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005