DROYLSDEN SITE INVESTMENTS LIMITED
Company number 10699513
- Company Overview for DROYLSDEN SITE INVESTMENTS LIMITED (10699513)
- Filing history for DROYLSDEN SITE INVESTMENTS LIMITED (10699513)
- People for DROYLSDEN SITE INVESTMENTS LIMITED (10699513)
- Insolvency for DROYLSDEN SITE INVESTMENTS LIMITED (10699513)
- More for DROYLSDEN SITE INVESTMENTS LIMITED (10699513)
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) |
---|---|---|---|
29 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Max Henry Kay as a director on 14 February 2024 | |
21 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2023 | |
11 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2022 | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
06 May 2020 | AD01 | Registered office address changed from 10 Missouri Avenue Missouri Avenue Salford M50 2NP England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin PR7 5PA on 6 May 2020 | |
29 Apr 2020 | LIQ02 | Statement of affairs | |
29 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Richard David Kay as a director on 1 November 2018 | |
26 Sep 2019 | PSC07 | Cessation of Richard David Kay as a person with significant control on 1 November 2018 | |
26 Sep 2019 | PSC01 | Notification of Max Henry Kay as a person with significant control on 1 November 2018 | |
26 Sep 2019 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 10 Missouri Avenue Missouri Avenue Salford M50 2NP on 26 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Max Henry Kay as a director on 1 November 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 | |
14 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
19 Jul 2018 | PSC04 | Change of details for Mr Richard David Kay as a person with significant control on 18 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Esquiline Nominee Ltd as a person with significant control on 18 July 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|