Advanced company searchLink opens in new window

DRAWBAR ENGINEERING LIMITED

Company number 02448164

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
15 Nov 2017 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 13 November 2017
15 Nov 2017 TM01 Termination of appointment of Richard Butcher as a director on 13 November 2017
25 Oct 2017 AD01 Registered office address changed from Third Floor Stratford Place London W1C 1BE England to Third Floor 15 Stratford Place London W1C 1BE on 25 October 2017
24 Oct 2017 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor Stratford Place London W1C 1BE on 24 October 2017
11 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
22 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 48,000
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 48,000
24 Feb 2015 CH03 Secretary's details changed for Richard Edward Charles Butcher on 24 February 2015
24 Feb 2015 CH01 Director's details changed for Mr William Andrew Tinkler on 24 February 2015
24 Feb 2015 CH01 Director's details changed for Richard Butcher on 24 February 2015
24 Feb 2015 AD02 Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
14 May 2014 AP01 Appointment of Richard Butcher as a director
07 May 2014 TM01 Termination of appointment of William Stobart as a director
07 May 2014 AP01 Appointment of Mr William Andrew Tinkler as a director
07 May 2014 AD01 Registered office address changed from C/O Eddie Stobart Ltd Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 7 May 2014
14 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 48,000