Advanced company searchLink opens in new window

DRYTECH FACADES LIMITED

Company number 07203852

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)
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
  • GBP 1,000
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
  • GBP 1,000