About

Registered Number: 06495029
Date of Incorporation: 06/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 5 Buttercup Way, North Hykeham, Lincoln, LN6 9FX,

 

Dripbusters Ltd was registered on 06 February 2008 and are based in Lincoln, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of Dripbusters Ltd are listed as Ashcroft, Angela Claire, Ashcroft, Keiran Thomas, Hill, Angela Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Angela Claire 01 January 2018 - 1
ASHCROFT, Keiran Thomas 06 February 2008 - 1
HILL, Angela Claire 06 February 2008 04 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
AA - Annual Accounts 16 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 30 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 09 February 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 14 January 2018
AP01 - Appointment of director 14 January 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 03 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2009
353 - Register of members 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
225 - Change of Accounting Reference Date 28 October 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.