S.C. DRYLINING LTD
Status | DISSOLVED |
Company No. | 05597243 |
Category | Private Limited Company |
Incorporated | 19 Oct 2005 |
Age | 18 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 months, 1 day |
SUMMARY
S.C. DRYLINING LTD is an dissolved private limited company with number 05597243. It was incorporated 18 years, 7 months, 16 days ago, on 19 October 2005 and it was dissolved 8 months, 1 day ago, on 03 October 2023. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2023
Action Date: 23 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-23
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
Old address: 25 Moorgate London EC2R 6AY
New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Change date: 2022-07-07
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-14
New address: 25 Moorgate London EC2R 6AY
Old address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-17
Psc name: Mr Steven Denis Parker Christian
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Christian
Change date: 2020-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Christian
Change date: 2020-11-17
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Christian
Change date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 03 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cheryl Christian
Notification date: 2016-11-03
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 03 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-03
Psc name: Stephen Christian
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-02
Old address: Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
New address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 18 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Christian
Change date: 2015-10-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person secretary company with change date
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-15
Officer name: Mrs Cheryl Christian
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Old address: Norton House Fircroft Way Edenridge Kent TN8 6EJ
Change date: 2012-11-15
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Appoint person director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Christian
Documents
Change person director company
Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Capital allotment shares
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-31
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Appoint person secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cheryl Christian
Documents
Termination secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Ryan
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-11
Old address: C/O Riddingtons Ltd the Lodge Darenth Hill Dartford Kent DA2 7QR England
Documents
Accounts with accounts type total exemption full
Date: 21 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person secretary company with change date
Date: 23 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-10
Officer name: Donna Ryan
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Stephen Christian
Documents
Gazette notice compulsary
Date: 13 Oct 2009
Category: Gazette
Type: GAZ1
Documents
Gazette filings brought up to date
Date: 10 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 19 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 19 Oct 2007
Category: Annual-return
Type: AR01
Made up date: 2007-10-19
Documents
Change registered office address company with date old address
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-09
Old address: 1a Little Roke Avenue Kenley Surrey CR8 5NN
Documents
Accounts with accounts type dormant
Date: 13 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 19 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type dormant
Date: 19 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 04/08/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
VOGUE HOUSE,STAFFORD,ST16 3DR
Number: | 11632923 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERBRAE 27 HALL ROAD EAST,LIVERPOOL,L23 8TT
Number: | OC355133 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OLD HALL HOUSE CHURCH LANE,RUGELEY,WS15 3QD
Number: | 09180211 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHARLES HOUSE,WELLINGBOROUGH,NN8 6GR
Number: | 03337552 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDPONDS FARM,MELKSHAM,SN12 8DF
Number: | 01934036 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
36 ST. GEORGES ROAD,LONDON,E10 5RH
Number: | 11802230 |
Status: | ACTIVE |
Category: | Private Limited Company |