- Company Overview for DRAIN AWAY (BOURNEMOUTH) LIMITED (03172043)
- Filing history for DRAIN AWAY (BOURNEMOUTH) LIMITED (03172043)
- People for DRAIN AWAY (BOURNEMOUTH) LIMITED (03172043)
- Insolvency for DRAIN AWAY (BOURNEMOUTH) LIMITED (03172043)
- More for DRAIN AWAY (BOURNEMOUTH) LIMITED (03172043)
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) |
---|---|---|---|
15 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
24 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
17 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2014 | |
08 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2015 | |
01 Jul 2014 | LIQ MISC | Insolvency:progress report | |
13 May 2013 | AD01 | Registered office address changed from Unit 1 7 Priestley Road, Wallisdown, Bournemouth Dorset BH10 4AW on 13 May 2013 | |
10 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2013 | 600 | Appointment of a voluntary liquidator | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2013 | AP01 | Appointment of Mr Jason Darren Carpenter as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Daniel Greenwood as a director | |
20 Mar 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Debra Elaine Veneroso on 17 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Mar 2009 | 363a | Return made up to 13/03/09; full list of members |