DRYDEN CENTRE LIMITED

03263911
45-53 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
20 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jul 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Nov 2021 resolution Resolution 1 Buy now
01 Sep 2021 officers Change of particulars for director (Mr Russell Harold Barnfather) 2 Buy now
01 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 accounts Annual Accounts 6 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 accounts Annual Accounts 7 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2018 accounts Annual Accounts 7 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 26 Buy now
09 Apr 2016 mortgage Statement of satisfaction of a charge 5 Buy now
26 Jan 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Amended Accounts 5 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
16 Jan 2015 officers Termination of appointment of secretary (Hasmukh Mistry) 1 Buy now
19 Dec 2014 officers Termination of appointment of director (Harold Michael Barnfather) 1 Buy now
02 Dec 2014 officers Appointment of director (Mr Russell Harold Barnfather) 2 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
13 Feb 2013 officers Change of particulars for secretary (Hasmukh Mistry) 2 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
16 Jul 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
16 Jul 2008 officers Secretary's change of particulars / hasmukh mistry / 01/01/2008 1 Buy now
24 Jan 2008 accounts Annual Accounts 5 Buy now
23 Jan 2007 annual-return Return made up to 16/01/07; full list of members 2 Buy now
20 Oct 2006 accounts Annual Accounts 5 Buy now
30 Jan 2006 accounts Annual Accounts 5 Buy now
27 Oct 2005 annual-return Return made up to 16/10/05; full list of members 6 Buy now
26 Jan 2005 address Registered office changed on 26/01/05 from: 118 church street preston lancashire PR1 3RT 1 Buy now
26 Jan 2005 annual-return Return made up to 16/10/04; full list of members 6 Buy now
26 Jan 2005 accounts Annual Accounts 5 Buy now
02 Feb 2004 accounts Annual Accounts 5 Buy now
24 Dec 2003 annual-return Return made up to 16/10/03; full list of members 6 Buy now
25 Nov 2002 accounts Annual Accounts 11 Buy now
26 Oct 2002 annual-return Return made up to 16/10/02; full list of members 6 Buy now
04 Feb 2002 accounts Annual Accounts 11 Buy now
05 Nov 2001 annual-return Return made up to 16/10/01; full list of members 6 Buy now
02 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2001 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
27 Oct 2000 annual-return Return made up to 16/10/00; full list of members 6 Buy now
30 Aug 2000 accounts Annual Accounts 5 Buy now
01 Nov 1999 annual-return Return made up to 16/10/99; full list of members 6 Buy now
01 Sep 1999 accounts Annual Accounts 1 Buy now
28 Oct 1998 annual-return Return made up to 16/10/98; no change of members 4 Buy now
12 Aug 1998 accounts Annual Accounts 1 Buy now
07 Nov 1997 annual-return Return made up to 16/10/97; full list of members 6 Buy now
28 Nov 1996 capital Ad 19/11/96--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Oct 1996 officers Secretary resigned 1 Buy now
16 Oct 1996 incorporation Incorporation Company 21 Buy now