Advanced company searchLink opens in new window

DRYSPACE STRUCTURES LIMITED

Company number 06857563

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-01
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