Advanced company searchLink opens in new window

DRYLINING AND CEILING CENTRE LTD

Company number 06693616

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)
11 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2014 L64.07 Completion of winding up
22 Oct 2012 COCOMP Order of court to wind up
30 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Feb 2011 TM01 Termination of appointment of Trevor Roberts as a director
10 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Michael Darren Tavernier on 10 September 2010
10 Sep 2010 CH01 Director's details changed for Mr Trevor Roberts on 10 September 2010
10 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Apr 2010 TM01 Termination of appointment of Annette Johnson as a director
08 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
02 Dec 2008 288a Director appointed annette elizabeth johnson
25 Nov 2008 288b Appointment terminated director satish mehna
01 Nov 2008 288a Director appointed satish kumar mehna
10 Sep 2008 NEWINC Incorporation