- Company Overview for DRYDOCK MILL MANAGEMENT COMPANY LIMITED (07181051)
- Filing history for DRYDOCK MILL MANAGEMENT COMPANY LIMITED (07181051)
- People for DRYDOCK MILL MANAGEMENT COMPANY LIMITED (07181051)
- More for DRYDOCK MILL MANAGEMENT COMPANY LIMITED (07181051)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
03 May 2019 | AD01 | Registered office address changed from My Space Housing Solutions, the Astley Suite Paragon House, Paragon Business Park Chorley New Road, Horwich Bolton Lancashire BL6 6HG England to Derwent Suite Chorley New Road Horwich Bolton BL6 6HG on 3 May 2019 | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Peter Lynch as a director on 19 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Ritchie Watson as a director on 14 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to My Space Housing Solutions, the Astley Suite Paragon House, Paragon Business Park Chorley New Road, Horwich Bolton Lancashire BL6 6HG on 19 July 2017 | |
19 Jul 2017 | TM02 | Termination of appointment of Michael Howard as a secretary on 6 July 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Mar 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
07 Mar 2016 | AD01 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 7 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 7 March 2016 | |
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 | Annual return made up to 6 March 2014 no member list | |
19 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Aug 2013 | AP01 | Appointment of Mr Ritchie Watson as a director | |
24 May 2013 | AD01 | Registered office address changed from , C/O Urbanbubble, 3 Tariff Street, Manchester, M1 2FF, United Kingdom on 24 May 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 6 March 2013 no member list | |
26 Mar 2013 | AP03 | Appointment of Mr Michael Howard as a secretary |