Advanced company searchLink opens in new window

DRYAD HOLDINGS LTD

Company number 09433143

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
15 Nov 2022 AD01 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ to Trusolv Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 15 November 2022
03 Feb 2022 600 Appointment of a voluntary liquidator
03 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-20
03 Feb 2022 LIQ01 Declaration of solvency
31 Jan 2022 AD01 Registered office address changed from 21 Mountain Road Leicester LE4 9HQ United Kingdom to Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 31 January 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
01 Dec 2021 AA01 Previous accounting period shortened from 31 August 2021 to 30 June 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
25 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
01 Dec 2020 MR04 Satisfaction of charge 094331430004 in full
23 Oct 2020 MR04 Satisfaction of charge 094331430003 in full
25 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
20 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
14 Feb 2020 PSC01 Notification of Lucy Williamson as a person with significant control on 31 May 2019
14 Feb 2020 PSC01 Notification of Nicholas Beavon as a person with significant control on 31 May 2019
14 Feb 2020 PSC07 Cessation of Dryad Leicesterlimited as a person with significant control on 31 May 2019
13 Sep 2019 MR01 Registration of charge 094331430004, created on 13 September 2019
03 Sep 2019 MR04 Satisfaction of charge 094331430002 in full
03 Sep 2019 MR04 Satisfaction of charge 094331430001 in full
07 Aug 2019 MR01 Registration of charge 094331430003, created on 6 August 2019
11 Jul 2019 SH19 Statement of capital on 11 July 2019
  • GBP 740,000
10 Jun 2019 PSC02 Notification of Dryad Leicesterlimited as a person with significant control on 29 May 2019