- Company Overview for DRC DESIGN AND MANUFACTURE LIMITED (01774385)
- Filing history for DRC DESIGN AND MANUFACTURE LIMITED (01774385)
- People for DRC DESIGN AND MANUFACTURE LIMITED (01774385)
- Charges for DRC DESIGN AND MANUFACTURE LIMITED (01774385)
- Insolvency for DRC DESIGN AND MANUFACTURE LIMITED (01774385)
- More for DRC DESIGN AND MANUFACTURE LIMITED (01774385)
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) |
---|---|---|---|
16 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2018 | AM23 | Notice of move from Administration to Dissolution | |
06 Dec 2017 | AM10 | Administrator's progress report | |
22 May 2017 | 2.24B | Administrator's progress report to 4 April 2017 | |
22 May 2017 | 2.31B | Notice of extension of period of Administration | |
28 Dec 2016 | CERTNM |
Company name changed double r controls LIMITED\certificate issued on 28/12/16
|
|
28 Dec 2016 | CONNOT | Change of name notice | |
19 Dec 2016 | 2.24B | Administrator's progress report to 2 November 2016 | |
02 Aug 2016 | 2.23B | Result of meeting of creditors | |
21 Jul 2016 | 2.17B | Statement of administrator's proposal | |
01 Jun 2016 | AD01 | Registered office address changed from Unit a Birch Business Park Whittle Lane Heywood Lancashire OL10 2SX to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 June 2016 | |
17 May 2016 | 2.12B | Appointment of an administrator | |
12 Apr 2016 | TM01 | Termination of appointment of Susan Jayne Thiele as a director on 11 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Brian John Rothwell as a director on 11 April 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
13 Aug 2014 | AP01 | Appointment of Mrs Susan Jayne Thiele as a director on 20 April 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Charmaine Wooldridge as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Brian John Rothwell as a director | |
09 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Nov 2012 | AD01 | Registered office address changed from Unit 4 Broadfield Dist Centre Pilsworth Road Heywood Lancashire OL10 2TA on 7 November 2012 |