Advanced company searchLink opens in new window

AA DRYLINING SERVICES LIMITED

Company number 05185966

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2010 AD01 Registered office address changed from St Michaels House Norton Way South Letchworth Garden City Hertfordshire SG6 1NY on 1 November 2010
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 DS01 Application to strike the company off the register
06 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
02 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
02 Aug 2010 CH01 Director's details changed for Mr Robert Athow on 21 July 2010
02 Aug 2010 CH03 Secretary's details changed for Ross Athow on 21 July 2010
16 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
28 Jul 2009 363a Return made up to 21/07/09; full list of members
28 Jul 2009 288c Director's Change of Particulars / robert athow / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 91; Street was: 49 flexmore way, now: dells lane; Post Code was: SG18 9PT, now: SG18 8LH; Country was: , now: united kingdom
08 Aug 2008 AA Total exemption small company accounts made up to 30 June 2008
28 Jul 2008 363a Return made up to 21/07/08; full list of members
06 Sep 2007 AA Total exemption small company accounts made up to 30 June 2007
31 Jul 2007 363s Return made up to 21/07/07; no change of members
09 Aug 2006 363s Return made up to 21/07/06; full list of members
08 Aug 2006 AA Total exemption small company accounts made up to 30 June 2006
03 Aug 2005 AA Total exemption small company accounts made up to 30 June 2005
03 Aug 2005 225 Accounting reference date shortened from 31/07/05 to 30/06/05
30 Jul 2005 363s Return made up to 21/07/05; full list of members
29 Jan 2005 288b Secretary resigned
29 Jan 2005 288a New secretary appointed
29 Jan 2005 288b Director resigned
06 Aug 2004 287 Registered office changed on 06/08/04 from: 47-49 green lane northwood middlesex HA6 3AE
06 Aug 2004 288a New director appointed