- Company Overview for DRENCOL LIMITED (02788245)
- Filing history for DRENCOL LIMITED (02788245)
- People for DRENCOL LIMITED (02788245)
- Charges for DRENCOL LIMITED (02788245)
- Insolvency for DRENCOL LIMITED (02788245)
- More for DRENCOL LIMITED (02788245)
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) |
---|---|---|---|
18 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2018 | WU15 | Notice of final account prior to dissolution | |
14 Jun 2017 | LIQ MISC | INSOLVENCY:annual report for period up to 13/04/2017 | |
23 Jun 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/04/2016 | |
30 Sep 2015 | AD01 | Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancashire OL12 9DJ to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 June 2015 | |
04 Jun 2015 | 4.31 | Appointment of a liquidator | |
19 Jan 2015 | COCOMP | Order of court to wind up | |
19 Jan 2015 | AC93 | Order of court - restore and wind up | |
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2012 | TM01 | Termination of appointment of Victoria Oldham as a director | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mrs Victoria Oldham on 9 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Garry Jones on 9 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Pauline Bruton on 9 February 2010 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |