Advanced company searchLink opens in new window

D.R. CONTRACTS LIMITED

Company number 01689435

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)
08 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jul 2018 600 Appointment of a voluntary liquidator
18 Jun 2018 AD01 Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 18 June 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-29
14 Jun 2018 LIQ01 Declaration of solvency
26 Apr 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with updates
01 Sep 2017 PSC01 Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016
01 Sep 2017 PSC01 Notification of Peter Julian Fineman as a person with significant control on 6 April 2016
22 May 2017 CH01 Director's details changed for Mr Clive Ashley Ross on 1 May 2014
22 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
08 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
06 May 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
12 Jul 2013 AP01 Appointment of Mr Martin Arthur Malcolm Slowe as a director
24 Jun 2013 TM01 Termination of appointment of Victoria Slowe as a director
09 May 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012