INTERNAL DRYWALL SOLUTIONS LIMITED
Company number 08009732
- Company Overview for INTERNAL DRYWALL SOLUTIONS LIMITED (08009732)
- Filing history for INTERNAL DRYWALL SOLUTIONS LIMITED (08009732)
- People for INTERNAL DRYWALL SOLUTIONS LIMITED (08009732)
- More for INTERNAL DRYWALL SOLUTIONS LIMITED (08009732)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2024 | AA | Unaudited abridged accounts made up to 28 March 2023 | |
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
16 Mar 2023 | PSC01 | Notification of Melania Julia Lyon as a person with significant control on 29 March 2022 | |
16 Mar 2023 | CH01 | Director's details changed for Mr Paul Marsh Lyon on 1 March 2023 | |
16 Mar 2023 | PSC04 | Change of details for Mr Paul Marsh Lyon as a person with significant control on 1 March 2023 | |
08 Mar 2023 | AA | Unaudited abridged accounts made up to 28 March 2022 | |
09 Dec 2022 | AA01 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
16 May 2022 | PSC07 | Cessation of Victoria Helen Jean Thompson as a person with significant control on 6 July 2021 | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 29 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
13 Mar 2021 | PSC07 | Cessation of Marc Steven Thompson as a person with significant control on 1 March 2021 | |
13 Mar 2021 | PSC01 | Notification of Victoria Helen Jean Thompson as a person with significant control on 1 March 2021 | |
07 Mar 2021 | TM01 | Termination of appointment of Marc Steven Thompson as a director on 28 February 2021 | |
07 Mar 2021 | TM02 | Termination of appointment of Marc Thompson as a secretary on 28 February 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 2a Chapel Street Adlington Chorley PR7 4JL England to 19 Amber Grove Westhoughton Bolton BL5 3LE on 27 January 2021 | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 29 March 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 39 Kennett Drive Leyland PR25 3QW to 2a Chapel Street Adlington Chorley PR7 4JL on 17 November 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
02 Dec 2019 | AA | Unaudited abridged accounts made up to 29 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates |