- Company Overview for DRYTECH FACADES LIMITED (07203852)
- Filing history for DRYTECH FACADES LIMITED (07203852)
- People for DRYTECH FACADES LIMITED (07203852)
- Charges for DRYTECH FACADES LIMITED (07203852)
- Insolvency for DRYTECH FACADES LIMITED (07203852)
- More for DRYTECH FACADES LIMITED (07203852)
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) |
---|---|---|---|
19 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2024 | |
04 Aug 2023 | MR04 | Satisfaction of charge 072038520003 in full | |
20 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2023 | |
05 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 | |
17 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2022 | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
14 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2020 | |
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2019 | |
20 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2018 | |
07 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2017 | AM10 | Administrator's progress report | |
16 Jan 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Sep 2016 | 2.24B | Administrator's progress report to 15 August 2016 | |
24 Jun 2016 | F2.18 | Notice of deemed approval of proposals | |
25 Apr 2016 | 2.17B | Statement of administrator's proposal | |
12 Apr 2016 | 2.16B | Statement of affairs with form 2.14B | |
26 Feb 2016 | AD01 | Registered office address changed from River House the Old Mill Bexley High Street Bexley Kent DA5 1JX to 25 Moorgate London EC2R 6AY on 26 February 2016 | |
24 Feb 2016 | 2.12B | Appointment of an administrator | |
22 Sep 2015 | MR01 | Registration of charge 072038520003, created on 21 September 2015 | |
31 Jul 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH01 | Director's details changed for Mr Thomas Mcdermott on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Stephen John Deane on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Richard Horobin on 22 July 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|