Advanced company searchLink opens in new window

DRY TEC LIMITED

Company number 06392179

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2010 SOAS(A) Voluntary strike-off action has been suspended
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2010 DS01 Application to strike the company off the register
12 Jul 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 June 2010
12 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Sep 2009 363a Return made up to 29/08/09; full list of members
29 Aug 2009 288b Appointment Terminated Secretary david taylor
29 Aug 2009 288b Appointment Terminated Director douglas breddy
07 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2008 363a Return made up to 08/10/08; full list of members
14 Oct 2008 288c Director's Change of Particulars / douglas breddy / 30/09/2008 / HouseName/Number was: , now: 57; Street was: 4 beaconsfield road, now: heyes lane; Area was: , now: timperley; Post Code was: WA14 5LQ, now: WA15 6DZ; Country was: , now: united kingdom
01 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Mar 2008 287 Registered office changed on 06/03/2008 from broadstone house, broadstone road, reddish stockport cheshire SK5 7DL
22 Oct 2007 225 Accounting reference date shortened from 31/10/08 to 31/12/07
08 Oct 2007 NEWINC Incorporation