Advanced company searchLink opens in new window

DRESSCO LIMITED

Company number 03046028

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Sep 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
29 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
04 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
04 Jul 2010 CH01 Director's details changed for Christopher Body on 1 January 2010
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Jul 2009 363a Return made up to 01/07/09; full list of members
15 Jul 2009 288c Director's change of particulars / christopher body / 01/07/2009
15 Jul 2009 287 Registered office changed on 15/07/2009 from the old church quicks road london SW19 1EX
20 Jan 2009 MISC Section 519
28 Dec 2008 287 Registered office changed on 28/12/2008 from the school house 50 brook green london W6 7RR