Advanced company searchLink opens in new window

DROYLSDEN SITE INVESTMENTS LIMITED

Company number 10699513

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-30
  • GBP 100