Advanced company searchLink opens in new window

DRENCOL LIMITED

Company number 02788245

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)
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
  • GBP 2,200
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