Advanced company searchLink opens in new window

DRC DESIGN AND MANUFACTURE LIMITED

Company number 01774385

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)
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
  • RES15 ‐ Change company name resolution on 2016-12-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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