- Company Overview for DRYSPACE STRUCTURES LIMITED (06857563)
- Filing history for DRYSPACE STRUCTURES LIMITED (06857563)
- People for DRYSPACE STRUCTURES LIMITED (06857563)
- Insolvency for DRYSPACE STRUCTURES LIMITED (06857563)
- More for DRYSPACE STRUCTURES LIMITED (06857563)
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) |
---|---|---|---|
10 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 14 August 2024 | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2023 | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2022 | |
13 Sep 2021 | AD01 | Registered office address changed from Unit 4 Dajen Business Park Second Avenue Chatham Kent ME4 5AU England to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 13 September 2021 | |
11 Sep 2021 | LIQ02 | Statement of affairs | |
11 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 May 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
12 Feb 2019 | AD01 | Registered office address changed from Black Lambs Farm Bunkers Hill Road Ridley Sevenoaks Kent TN15 7EY England to Unit 4 Dajen Business Park Second Avenue Chatham Kent ME4 5AU on 12 February 2019 | |
16 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
05 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mrs Jodie Weir on 25 November 2016 | |
25 Nov 2016 | CH03 | Secretary's details changed for Mr Andrew Paul Weir on 25 November 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Andrew Paul Weir on 25 November 2016 |