Advanced company searchLink opens in new window

DRINKSTONE PROPERTIES LIMITED

Company number 02903325

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)
29 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
25 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
04 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 200,000
04 Apr 2012 CH01 Director's details changed for Mr Iain Robertson Muir on 12 January 2012
04 Oct 2011 AA Full accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
12 Jul 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Macgregor Robertson Muir on 1 October 2009
09 Oct 2009 AA Full accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 01/03/09; full list of members
30 Oct 2008 AA Full accounts made up to 31 December 2007
15 Apr 2008 363a Return made up to 01/03/08; full list of members
15 Apr 2008 288c Director's Change of Particulars / iain muir / 01/10/2007 / HouseName/Number was: , now: the coach house; Street was: little dene, now: gardeners cottage; Area was: little dene, park street, now: ; Post Town was: charlton, now: kingscote; Region was: wilts, now: glos; Post Code was: SN16 9DF, now: GL8 8XY
29 Oct 2007 AA Full accounts made up to 31 December 2006
03 Apr 2007 363a Return made up to 01/03/07; full list of members
03 Apr 2007 288c Director's particulars changed
27 Oct 2006 395 Particulars of mortgage/charge
27 Oct 2006 395 Particulars of mortgage/charge
02 Aug 2006 AA Full accounts made up to 31 December 2005
20 Jul 2006 287 Registered office changed on 20/07/06 from: four oaks norton little green bury st edmunds suffolk IP31 3NN