- Company Overview for DRUMMOND FLOORING LIMITED (03358755)
- Filing history for DRUMMOND FLOORING LIMITED (03358755)
- People for DRUMMOND FLOORING LIMITED (03358755)
- Charges for DRUMMOND FLOORING LIMITED (03358755)
- Insolvency for DRUMMOND FLOORING LIMITED (03358755)
- More for DRUMMOND FLOORING LIMITED (03358755)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
06 Jul 2016 | 4.20 | Statement of affairs with form 4.18 | |
20 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2015 | |
07 Oct 2014 | AD01 | Registered office address changed from Unit B Argosy Works Rear of 201-205 Kingston Road Leatherhead Surrey KT22 7PB to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 7 October 2014 | |
06 Oct 2014 | 4.70 | Declaration of solvency | |
06 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2014 | TM02 | Termination of appointment of Pamela Cooper as a secretary | |
08 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Ramon Maxwell King on 1 January 2010 | |
25 May 2010 | CH01 | Director's details changed for Kevin Robert O'sullivan on 1 January 2010 | |
13 Jul 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
09 Jun 2009 | 363a | Return made up to 23/04/09; full list of members | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from unit f argosy works rear of 201-205 kingston road leatherhead surrey KT22 7PB | |
16 Oct 2008 | AA | Total exemption full accounts made up to 30 April 2008 |