Advanced company searchLink opens in new window

DRYSDALE ADMINISTRATION & CLAIMS SERVICES LIMITED

Company number 02927116

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)
17 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
17 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2011 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on 20 October 2011
11 Oct 2011 4.70 Declaration of solvency
11 Oct 2011 600 Appointment of a voluntary liquidator
11 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-28
30 Sep 2011 AP01 Appointment of Mr Steven Roy Mcmurray as a director on 23 September 2011
30 Sep 2011 TM01 Termination of appointment of Brian Douglas Carpenter as a director on 28 September 2011
30 Sep 2011 TM01 Termination of appointment of Douglas Stuart Laird as a director on 28 September 2011
30 Sep 2011 TM01 Termination of appointment of David Frederick Overall as a director on 28 September 2011
30 Sep 2011 TM01 Termination of appointment of Andrew Phillip Churchill as a director on 28 September 2011
28 Sep 2011 AP01 Appointment of Mr Paul Charles Horncastle as a director on 23 September 2011
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
10 Feb 2011 TM01 Termination of appointment of Nigel Dorning as a director
23 Nov 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Oct 2009 AP01 Appointment of David Frederick Overall as a director
13 Oct 2009 CH03 Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Brian Douglas Carpenter on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Andrew Phillip Churchill on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Douglas Stuart Laird on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Nigel Robert Dorning on 1 October 2009
01 Jun 2009 AA Accounts made up to 31 December 2008