- Company Overview for DRINKSTONE PROPERTIES LIMITED (02903325)
- Filing history for DRINKSTONE PROPERTIES LIMITED (02903325)
- People for DRINKSTONE PROPERTIES LIMITED (02903325)
- Charges for DRINKSTONE PROPERTIES LIMITED (02903325)
- More for DRINKSTONE PROPERTIES LIMITED (02903325)
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
|
|
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 |