Advanced company searchLink opens in new window

A & S DRYWALL SOLUTIONS LIMITED

Company number 05047931

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2011 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2011 DS01 Application to strike the company off the register
08 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 August 2010
18 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
18 Feb 2010 CH01 Director's details changed for Mr Mark Longmuir on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Steve Maguire on 18 February 2010
08 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
13 May 2009 287 Registered office changed on 13/05/2009 from 161-163 forest road london E17 6HE
18 Feb 2009 363a Return made up to 18/02/09; full list of members
08 Sep 2008 AA Total exemption small company accounts made up to 28 February 2008
12 Aug 2008 288a Director appointed mark longmuir logged form
11 Aug 2008 288a Director appointed mr mark longmuir
18 Feb 2008 363a Return made up to 18/02/08; full list of members
04 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
03 Dec 2007 288b Secretary resigned
19 Feb 2007 363a Return made up to 18/02/07; full list of members