IAN DAVID (DRY CLEANERS) LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/12/1919 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN MORRIS

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 145 FORD ROAD UPTON WIRRAL CH49 0TH

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/08/1319 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 9 BIRCHDALE CLOSE WIRRAL WIRRAL CH49 2SE

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ELLEN MORRIS

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/07/1015 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN MORRIS / 20/06/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/03/0416 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information