L C DRYLINING LIMITED

83 Station Avenue, Wickford, SS11 7AY, England
StatusACTIVE
Company No.09649620
CategoryPrivate Limited Company
Incorporated20 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

L C DRYLINING LIMITED is an active private limited company with number 09649620. It was incorporated 8 years, 11 months, 26 days ago, on 20 June 2015. The company address is 83 Station Avenue, Wickford, SS11 7AY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

New address: 83 Station Avenue Wickford SS11 7AY

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 23 Apr 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Colin Michael Cowell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Leon Michael Cowell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Leon Michael Cowell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael Cowell

Appointment date: 2015-09-24

Documents

View document PDF

Incorporation company

Date: 20 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAMBLE KING AND NOONE LTD

5 QUEEN STREET,OLDHAM,OL1 1RD

Number:08409384
Status:ACTIVE
Category:Private Limited Company

KENSINGTON TRADING LIMITED

6 RITHERDON ROAD,LONDON,SW17 8QD

Number:08749273
Status:ACTIVE
Category:Private Limited Company

KINGSBY LETTING SERVICES LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:07834701
Status:ACTIVE
Category:Private Limited Company

OAKSHIRE LIMITED

19 BARNFIELD GARDENS,KINGSTON UPON THAMES,KT2 5RH

Number:10318497
Status:ACTIVE
Category:Private Limited Company

RYANINVEST PLC

1 POULTON CLOSE,DOVER,CT17 0HL

Number:07934858
Status:ACTIVE
Category:Public Limited Company

TIM WEBB CONSULTING LTD

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:08193392
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