DRYAD HANDRAILS LIMITED

Company Documents

DateDescription
10/01/1910 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2018:LIQ. CASE NO.1

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 9 COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

10/10/1710 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1710 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1710 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMLIN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR HENRY EDWARD MADDERS

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MICHAEL JAMES TIMLIN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYDGES

View Document

28/07/1528 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYDGES / 14/10/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY HAMES PARTNERSHIP LTD

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM HAMES PARTNERSHIP LTD STABLES END COURT MAIN STREET MARKET BOSWORTH, NUNEATON WARWICKSHIRE CV13 0JN

View Document

31/07/1431 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 SECRETARY APPOINTED HAMES PARTNERSHIP LTD

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANICE WILLIAMS

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY JANICE WILLIAMS

View Document

09/08/139 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM DRYAD WORKS PARKWOOD ROAD NEEPS END SHEFFIELD SOUTH YORKSHIRE S3 8AG

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1228 September 2012 SECOND FILING WITH MUD 09/07/12 FOR FORM AR01

View Document

21/08/1221 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINDLEY / 01/08/2012

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR PAUL ANTHONY GREEN

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYDGES / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER . BRYDGES

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER . BRYDGES / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELAINE WILLIAMS / 14/05/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 11/08/11 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

09/12/109 December 2010 15/10/10 STATEMENT OF CAPITAL GBP 10

View Document

09/12/109 December 2010 DIRECTOR APPOINTED JANICE ELAINE WILLIAMS

View Document

09/12/109 December 2010 SECRETARY APPOINTED JANICE ELAINE WILLIAMS

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/09/103 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 10/07/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 10/07/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 10/07/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINDLEY / 10/07/2009

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

09/12/029 December 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: UNIT 1 HOYLAND ROAD SHEFFIELD SOUTH YORKSHIRE S3 8AB

View Document

05/09/015 September 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

09/07/999 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company