Advanced company searchLink opens in new window

DRYDOCK MILL MANAGEMENT COMPANY LIMITED

Company number 07181051

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)
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