- Company Overview for DROWSTAN LIMITED (01462329)
- Filing history for DROWSTAN LIMITED (01462329)
- People for DROWSTAN LIMITED (01462329)
- Charges for DROWSTAN LIMITED (01462329)
- Insolvency for DROWSTAN LIMITED (01462329)
- More for DROWSTAN LIMITED (01462329)
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) |
---|---|---|---|
29 Jul 2024 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
10 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2016 | |
14 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2015 | 2.24B | Administrator's progress report to 20 August 2015 | |
01 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jun 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 | |
21 Apr 2015 | 2.24B | Administrator's progress report to 9 March 2015 | |
17 Apr 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 | |
19 Mar 2015 | 1.4 | Notice of completion of voluntary arrangement | |
01 Dec 2014 | 2.23B | Result of meeting of creditors | |
14 Nov 2014 | MR04 | Satisfaction of charge 14 in full | |
04 Nov 2014 | MR04 | Satisfaction of charge 15 in full | |
29 Oct 2014 | 2.17B | Statement of administrator's proposal | |
07 Oct 2014 | AD01 | Registered office address changed from Unit 6 Albion Road Carlton Industrial Estate Barnsley S71 3HW to Suite 7 Milner House Milner Way Ossett WF5 9JE on 7 October 2014 | |
16 Sep 2014 | 2.12B | Appointment of an administrator | |
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
13 Mar 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2014 | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|