Advanced company searchLink opens in new window

D R B POWER TRANSMISSION LIMITED

Company number 01330498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2017 TM01 Termination of appointment of Paul Halliday as a director on 17 March 2017