- Company Overview for D & F DRYSDALE LIMITED (SC373319)
- Filing history for D & F DRYSDALE LIMITED (SC373319)
- People for D & F DRYSDALE LIMITED (SC373319)
- More for D & F DRYSDALE LIMITED (SC373319)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
22 Apr 2010 | AD01 | Registered office address changed from Stac an Fhuran Port Kilchearn Lismore Oban PA34 5UG United Kingdom on 22 April 2010 | |
21 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
21 Apr 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
24 Feb 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
24 Feb 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
23 Feb 2010 | AP01 | Appointment of Mrs Freda Ann Drysdale as a director | |
23 Feb 2010 | AP01 | Appointment of Mr Duncan John Drysdale as a director |