- Company Overview for DRAWBAR ENGINEERING LIMITED (02448164)
- Filing history for DRAWBAR ENGINEERING LIMITED (02448164)
- People for DRAWBAR ENGINEERING LIMITED (02448164)
- Charges for DRAWBAR ENGINEERING LIMITED (02448164)
- More for DRAWBAR ENGINEERING LIMITED (02448164)
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
|
|
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
|
|
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
|