Advanced company searchLink opens in new window

DRINKSTONE INVESTMENT LIMITED

Company number 03344946

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2010 DS01 Application to strike the company off the register
09 Apr 2010 SH19 Statement of capital on 9 April 2010
  • GBP 1
09 Apr 2010 SH20 Statement by Directors
09 Apr 2010 CAP-SS Solvency Statement dated 29/03/10
09 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re company business 31/03/2010
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Apr 2009 363a Return made up to 03/04/09; full list of members
30 Oct 2008 AA Full accounts made up to 31 December 2007
15 Apr 2008 363a Return made up to 03/04/08; 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
04 Jun 2007 363a Return made up to 03/04/07; full list of members
04 Jun 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