Advanced company searchLink opens in new window

DRYCRAFT LTD

Company number 05684331

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 14
15 Feb 2012 AD01 Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 15 February 2012
14 Dec 2011 AP03 Appointment of Mrs Jacqueline Young as a secretary on 14 December 2011
14 Dec 2011 TM02 Termination of appointment of Thurrock Nominees Ltd as a secretary on 14 December 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Jacqueline Leslie Young on 23 January 2010
25 Jan 2010 CH04 Secretary's details changed for Thurrock Nominees Ltd on 23 January 2010
25 Jan 2010 CH01 Director's details changed for Norman William Young on 23 January 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jan 2009 363a Return made up to 23/01/09; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Mar 2008 363a Return made up to 23/01/08; full list of members
02 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Jun 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
13 Feb 2007 363a Return made up to 23/01/07; full list of members
13 Feb 2007 288c Director's particulars changed
13 Feb 2007 288c Director's particulars changed
24 Mar 2006 288b Secretary resigned
24 Mar 2006 288a New director appointed