About

Registered Number: 07180015
Date of Incorporation: 05/03/2010 (14 years and 2 months ago)
Company Status: Liquidation
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Having been setup in 2010, Dry Like Me Ltd has its registered office in Bolton. We don't currently know the number of employees at the business. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGH, Judith 05 March 2010 - 1
TITTERTON, Diane 05 March 2010 - 1
TOILETRY SALES LIMITED 22 June 2010 02 March 2012 1

Filing History

Document Type Date
LIQ14 - N/A 23 September 2020
LIQ03 - N/A 03 July 2020
LIQ06 - N/A 16 December 2019
NDISC - N/A 10 July 2019
RESOLUTIONS - N/A 18 June 2019
LIQ02 - N/A 18 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2019
AD01 - Change of registered office address 16 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 11 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 12 October 2012
AA01 - Change of accounting reference date 03 August 2012
AR01 - Annual Return 24 May 2012
RESOLUTIONS - N/A 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
SH08 - Notice of name or other designation of class of shares 16 March 2012
SH01 - Return of Allotment of shares 16 March 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AA - Annual Accounts 27 October 2011
RP04 - N/A 24 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 08 March 2011
RESOLUTIONS - N/A 29 June 2010
AP02 - Appointment of corporate director 29 June 2010
AP01 - Appointment of director 29 June 2010
SH08 - Notice of name or other designation of class of shares 29 June 2010
SH01 - Return of Allotment of shares 29 June 2010
CERTNM - Change of name certificate 11 May 2010
CONNOT - N/A 23 April 2010
NEWINC - New incorporation documents 05 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.