Having been setup in 2006, Dry Build Solutions Ltd have registered office in Manchester, it's status at Companies House is "Active". The current directors of the organisation are listed as Norton, Mathew Paul, Green, Stephen, Sherry, Michael Charles. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTON, Mathew Paul | 13 March 2019 | - | 1 |
GREEN, Stephen | 27 October 2006 | 13 March 2019 | 1 |
SHERRY, Michael Charles | 27 October 2006 | 31 July 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 19 May 2020 | |
DS01 - Striking off application by a company | 07 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2020 | |
AA - Annual Accounts | 05 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
AD01 - Change of registered office address | 07 June 2019 | |
CS01 - N/A | 29 May 2019 | |
PSC01 - N/A | 29 May 2019 | |
PSC07 - N/A | 29 May 2019 | |
TM01 - Termination of appointment of director | 29 May 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 15 November 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 01 November 2016 | |
TM02 - Termination of appointment of secretary | 17 August 2016 | |
TM01 - Termination of appointment of director | 17 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 March 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
CH03 - Change of particulars for secretary | 08 March 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
AD01 - Change of registered office address | 26 February 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AA01 - Change of accounting reference date | 28 March 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 27 November 2013 | |
CH01 - Change of particulars for director | 27 November 2013 | |
CH01 - Change of particulars for director | 27 November 2013 | |
CH03 - Change of particulars for secretary | 27 November 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 15 August 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
AR01 - Annual Return | 11 November 2011 | |
AA - Annual Accounts | 17 October 2011 | |
AD01 - Change of registered office address | 09 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 January 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 January 2010 | |
AR01 - Annual Return | 15 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 13 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
NEWINC - New incorporation documents | 27 October 2006 |