DRYLINING AND CEILING SUPPLIES LIMITED

06901184
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ

Documents

Documents
Date Category Description Pages
25 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
03 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
31 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
07 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
29 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Aug 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
12 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Aug 2014 resolution Resolution 1 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 officers Appointment of secretary (Mrs Sunita Gupta) 2 Buy now
30 Aug 2013 accounts Annual Accounts 13 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
10 Dec 2012 accounts Annual Accounts 7 Buy now
11 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
24 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
11 Jul 2011 accounts Annual Accounts 2 Buy now
11 May 2011 annual-return Annual Return 3 Buy now
06 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Sep 2010 accounts Annual Accounts 3 Buy now
19 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2010 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
09 Aug 2010 officers Termination of appointment of director (Peter Ormerod) 1 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
13 Jul 2010 officers Appointment of director (Mr Ian David Crosswell) 2 Buy now
29 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
17 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
11 May 2009 incorporation Incorporation Company 16 Buy now