S & R (DRYLINERS) LIMITED
Status | DISSOLVED |
Company No. | 05063979 |
Category | Private Limited Company |
Incorporated | 04 Mar 2004 |
Age | 20 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 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
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 24 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 31/08/2009
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
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
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
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/08; full list of members
Documents
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
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/07; full list of members
Documents
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
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/06; full list of members
Documents
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
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/05; full list of members
Documents
Resolution
Date: 05 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/03/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | CE001638 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
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) |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 10739960 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 7, OCEAN VIEW, WEST PROMENADE WEST PROMENADE,COLWYN BAY,LL28 4BY
Number: | 10982554 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11634908 |
Status: | ACTIVE |
Category: | Private Limited Company |