- Company Overview for D R B POWER TRANSMISSION LIMITED (01330498)
- Filing history for D R B POWER TRANSMISSION LIMITED (01330498)
- People for D R B POWER TRANSMISSION LIMITED (01330498)
- Charges for D R B POWER TRANSMISSION LIMITED (01330498)
- Insolvency for D R B POWER TRANSMISSION LIMITED (01330498)
- More for D R B POWER TRANSMISSION LIMITED (01330498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2020 | AM23 | Notice of move from Administration to Dissolution | |
03 Jul 2020 | AM10 | Administrator's progress report | |
09 Jun 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
21 May 2020 | AM16 | Notice of order removing administrator from office | |
12 Feb 2020 | AM02 | Statement of affairs with form AM02SOA | |
30 Jan 2020 | AM10 | Administrator's progress report | |
27 Dec 2019 | AD01 | Registered office address changed from Tower 12 Manchester House 18-22 Bridge Street Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
22 Aug 2019 | AM06 | Notice of deemed approval of proposals | |
02 Aug 2019 | AM03 | Statement of administrator's proposal | |
17 Jul 2019 | AD01 | Registered office address changed from First Avenue Deeside Industrial Park Deeside Clwyd CH5 2QR to Manchester House 18-22 Bridge Street Manchester M3 3BZ on 17 July 2019 | |
16 Jul 2019 | AM01 | Appointment of an administrator | |
17 Apr 2019 | MR04 | Satisfaction of charge 5 in full | |
17 Apr 2019 | MR04 | Satisfaction of charge 6 in full | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
21 Nov 2018 | TM01 | Termination of appointment of Mark Peter Williams as a director on 19 November 2018 | |
25 Jun 2018 | AA | Full accounts made up to 29 September 2017 | |
25 May 2018 | MR01 | Registration of charge 013304980007, created on 23 May 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Jason Murray Armstrong as a director on 6 April 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 29 September 2016 | |
09 Apr 2017 | SH08 | Change of share class name or designation | |
09 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | TM01 | Termination of appointment of Paul Halliday as a director on 17 March 2017 |