S & R (DRYLINERS) LIMITED

17 Martinfield, Welwyn Garden City, AL7 1HG, Herts
StatusDISSOLVED
Company No.05063979
CategoryPrivate Limited Company
Incorporated04 Mar 2004
Age20 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 5 days

SUMMARY

S & R (DRYLINERS) LIMITED is an dissolved private limited company with number 05063979. It was incorporated 20 years, 2 months, 28 days ago, on 04 March 2004 and it was dissolved 11 months, 5 days ago, on 27 June 2023. The company address is 17 Martinfield, Welwyn Garden City, AL7 1HG, Herts.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Eamonn John Donnellan

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Eamonn John Donnellan

Change date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Martin Colin Brand

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-17

Officer name: Eamonn John Donnellan

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eamonn John Donnellan

Change date: 2009-12-17

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 16/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 25/06/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/03/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001638
Status:ACTIVE
Category:Charitable Incorporated Organisation

DEB RISBY LIMITED

13 LONSDALE ROAD,WALSALL,WS5 3JJ

Number:09394142
Status:ACTIVE
Category:Private Limited Company

MOSELEY COMMUNITY DEVELOPMENT TRUST

THE MOSELEY EXCHANGE 149-153 ALCESTER ROAD,BIRMINGHAM,B13 8JP

Number:04163271
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NINI PROPERTIES LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:10739960
Status:ACTIVE
Category:Private Limited Company

OCEAN VIEW HOLIDAYS RHOS LTD

APARTMENT 7, OCEAN VIEW, WEST PROMENADE WEST PROMENADE,COLWYN BAY,LL28 4BY

Number:10982554
Status:ACTIVE
Category:Private Limited Company

THE GRAZING COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11634908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source