Advanced company searchLink opens in new window

DRY SANDFORD LTD

Company number 13606128

Filter by category

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 AD01 Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE to Office 3 146/148 Bury Old Road Manchester M45 6AT on 17 January 2023
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 DS01 Application to strike the company off the register
25 Nov 2022 CS01 Confirmation statement made on 6 September 2022 with updates
04 Jul 2022 PSC07 Cessation of Thomas Crolla as a person with significant control on 6 October 2021
04 Jul 2022 PSC01 Notification of Cindy Reyes as a person with significant control on 6 October 2021
22 Jun 2022 TM01 Termination of appointment of Thomas Crolla as a director on 6 October 2021
22 Jun 2022 AP01 Appointment of Mrs Cindy Reyes as a director on 6 October 2021
07 Apr 2022 AD01 Registered office address changed from 30 Bank Gardens Ryde PO33 2SY to 25 Stoneleigh Street Oldham OL1 4LE on 7 April 2022
08 Nov 2021 AD01 Registered office address changed from 30 Bank Gardens Ryde PO33 2SY to 30 Bank Gardens Ryde PO33 2SY on 8 November 2021
27 Oct 2021 AD01 Registered office address changed from 36C Holton Road Barry CF63 4HD Wales to 30 Bank Gardens Ryde PO33 2SY on 27 October 2021
07 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted