Advanced company searchLink opens in new window

SPD DRYLINING & INTERIORS LIMITED

Company number 06922153

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)
18 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2016 4.43 Notice of final account prior to dissolution
12 Feb 2015 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/01/2015
22 Jan 2014 LIQ MISC Insolvency:annual progress report
07 Feb 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/01/2013
23 Jan 2012 4.31 Appointment of a liquidator
23 Jan 2012 AD01 Registered office address changed from 35 Frederick Avenue Ilkeston Derbyshire DE7 4DW Uk on 23 January 2012
04 Nov 2011 COCOMP Order of court to wind up
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 100
27 Oct 2010 CH01 Director's details changed for Daniel Barclay on 2 June 2010
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2009 288a Director appointed daniel barclay
11 Jun 2009 287 Registered office changed on 11/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
11 Jun 2009 288b Appointment terminated director jonathon round
02 Jun 2009 NEWINC Incorporation