About

Registered Number: 06142423
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Founded in 2007, Dry Riser Specialists Ltd are based in Bromsgrove, it's status is listed as "Liquidation". We don't currently know the number of employees at the company. There are 2 directors listed for Dry Riser Specialists Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILBERT, Ann Margaret 21 November 2011 - 1
GILBERT, Ann Margaret 07 March 2007 07 April 2008 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 09 May 2017
AD01 - Change of registered office address 17 March 2016
RESOLUTIONS - N/A 16 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2016
4.20 - N/A 16 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 26 April 2012
SH01 - Return of Allotment of shares 03 February 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 02 December 2011
AP03 - Appointment of secretary 01 December 2011
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 07 January 2009
CERTNM - Change of name certificate 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.