Advanced company searchLink opens in new window

DRUMMOND FLOORING LIMITED

Company number 03358755

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 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
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
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
  • GBP 2
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