Advanced company searchLink opens in new window

COMPLETELY DRY SUSSEX LTD

Company number 09367097

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)
14 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2023 600 Appointment of a voluntary liquidator
14 Mar 2023 LIQ10 Removal of liquidator by court order
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 December 2022
05 Jan 2022 AD01 Registered office address changed from 40 Flat 3 40 Highcroft Villas Brighton East Sussex BN1 5PS England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 5 January 2022
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
04 Jan 2022 LIQ02 Statement of affairs
15 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 December 2020
27 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 May 2019 AD01 Registered office address changed from 20 Seasaw Way Brighton East Sussex BN2 5LH England to 40 Flat 3 40 Highcroft Villas Brighton East Sussex BN1 5PS on 28 May 2019
24 May 2019 PSC01 Notification of Bryan John O’Toole as a person with significant control on 1 October 2017
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2018 CH01 Director's details changed for Mr Bryan Haney Otoole on 2 August 2018
02 Aug 2018 AD01 Registered office address changed from 7 Hampden Road Beckenham Kent BR3 4HD England to 20 Seasaw Way Brighton East Sussex BN2 5LH on 2 August 2018
04 Feb 2018 AD01 Registered office address changed from Rose Haney 5 Hampden Road Beckenham Kent BR3 4HD England to 7 Hampden Road Beckenham Kent BR3 4HD on 4 February 2018
15 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
08 Nov 2017 AD01 Registered office address changed from 15 Milnthorpe Road Brighton and Hove East Sussex BN3 5HT to Rose Haney 5 Hampden Road Beckenham Kent BR3 4HD on 8 November 2017
08 Nov 2017 PSC07 Cessation of Robert James O'toole as a person with significant control on 1 November 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016