- Company Overview for DRYSTONE INNS LIMITED (02529933)
- Filing history for DRYSTONE INNS LIMITED (02529933)
- People for DRYSTONE INNS LIMITED (02529933)
- Charges for DRYSTONE INNS LIMITED (02529933)
- Insolvency for DRYSTONE INNS LIMITED (02529933)
- More for DRYSTONE INNS LIMITED (02529933)
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) |
---|---|---|---|
25 Aug 2015 | BONA | Bona Vacantia disclaimer | |
30 Jul 2015 | BONA | Bona Vacantia disclaimer | |
31 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2014 | 2.24B | Administrator's progress report to 23 October 2014 | |
31 Oct 2014 | 2.35B | Notice of move from Administration to Dissolution on 23 October 2014 | |
22 May 2014 | 2.24B | Administrator's progress report to 24 April 2014 | |
10 Jan 2014 | F2.18 | Notice of deemed approval of proposals | |
19 Dec 2013 | 2.17B | Statement of administrator's proposal | |
12 Dec 2013 | 2.16B | Statement of affairs with form 2.14B | |
07 Nov 2013 | AD01 | Registered office address changed from 18a Main Road Windermere Cumbria LA23 1DY on 7 November 2013 | |
05 Nov 2013 | 2.12B | Appointment of an administrator | |
09 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
09 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
09 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
09 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
09 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
09 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
09 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 |
Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
08 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Neil Stuart Abson on 10 August 2010 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |