- Company Overview for DRYMASTER LIMITED (01832244)
- Filing history for DRYMASTER LIMITED (01832244)
- People for DRYMASTER LIMITED (01832244)
- Insolvency for DRYMASTER LIMITED (01832244)
- More for DRYMASTER LIMITED (01832244)
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
|
|
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 |