Advanced company searchLink opens in new window

DRY LUBE LIMITED

Company number 05390685

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)
14 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
13 May 2013 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011
15 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Gordon Galloway on 12 March 2011
15 Jun 2011 CH01 Director's details changed for Ian Cameron Wylie on 12 March 2011
15 Jun 2011 CH01 Director's details changed for Mr Anthony David Everett on 12 March 2011
15 Jun 2011 AD01 Registered office address changed from C/O Hbj Gateley Wareing 111 Edmund Street Birmingham B3 2HJ on 15 June 2011
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 110,526.32
15 Apr 2011 TM02 Termination of appointment of PS Law Secretaries Limited as a secretary
15 Apr 2011 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 15 April 2011
13 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2011 AP04 Appointment of Hbjgw Secretarial Limited as a secretary
25 Mar 2011 AD01 Registered office address changed from C/O Pettman Smith Solicitors 79 Knightsbridge London SW1X 7RB on 25 March 2011
11 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 CH01 Director's details changed for Anthony David Everlett on 30 March 2010
29 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Anthony David Everlett on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Ian Cameron Wylie on 29 March 2010
29 Mar 2010 CH04 Secretary's details changed for PS Law Secretaries Limited on 29 March 2010