Advanced company searchLink opens in new window

ADVANCED DRYLINING LIMITED

Company number 05595406

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)
02 Aug 2011 AD01 Registered office address changed from , 1st & 2nd Floor Offices 1a Gloucester Rd, Coleford, Gloucestershire, GL16 8BH, Uk on 2 August 2011
08 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Jun 2009 363a Return made up to 02/06/09; full list of members
18 May 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Feb 2009 287 Registered office changed on 12/02/2009 from, advanced drylining LTD, forest of dean business park, stepbridge road, coleford, glos, GL16 8PJ
08 Dec 2008 363a Return made up to 18/10/08; full list of members
17 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2007 363a Return made up to 18/10/07; full list of members
14 Dec 2007 287 Registered office changed on 14/12/07 from: bridwell farm, woodland road, christchurch coleford, gloucestershire GL16 7NR
14 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Jan 2007 287 Registered office changed on 16/01/07 from: forest of dean business park, stepbridge road, coleford, gloucestershire GL16 8PJ
29 Nov 2006 363s Return made up to 18/10/06; full list of members
20 Apr 2006 395 Particulars of mortgage/charge
21 Mar 2006 288a New director appointed
21 Mar 2006 288a New director appointed
21 Mar 2006 88(2)R Ad 15/03/06--------- £ si 97@1=97 £ ic 2/99
21 Mar 2006 225 Accounting reference date extended from 31/10/06 to 31/12/06
08 Feb 2006 287 Registered office changed on 08/02/06 from: bridewell farm, woodland road christchurch, coleford, glos GL16 7NR
07 Dec 2005 287 Registered office changed on 07/12/05 from: 12-14 st mary`s street, newport, shropshire, TF10 7AB