- Company Overview for DRY BUILD SOLUTIONS LIMITED (05980602)
- Filing history for DRY BUILD SOLUTIONS LIMITED (05980602)
- People for DRY BUILD SOLUTIONS LIMITED (05980602)
- Insolvency for DRY BUILD SOLUTIONS LIMITED (05980602)
- More for DRY BUILD SOLUTIONS LIMITED (05980602)
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) |
---|---|---|---|
30 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2022 | |
16 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2020 | LIQ02 | Statement of affairs | |
09 Nov 2020 | AD01 | Registered office address changed from First Floor Swan Buildings 20 Swan Street Manchester M4 5JW England to 125-127 Union Street Oldham OL1 1TE on 9 November 2020 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2020 | DS01 | Application to strike the company off the register | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2019 | AD01 | Registered office address changed from Exchange Buidling 66 Church Street Hartlepool TS24 7DN to First Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 7 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
29 May 2019 | PSC01 | Notification of Mathew Paul Norton as a person with significant control on 13 March 2019 | |
29 May 2019 | PSC07 | Cessation of Stephen Green as a person with significant control on 13 March 2019 | |
29 May 2019 | TM01 | Termination of appointment of Stephen Green as a director on 13 March 2019 | |
13 Mar 2019 | AP01 | Notice of removal of a director | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |