- Company Overview for DRAINTECH SERVICES (2009) LIMITED (03907740)
- Filing history for DRAINTECH SERVICES (2009) LIMITED (03907740)
- People for DRAINTECH SERVICES (2009) LIMITED (03907740)
- Charges for DRAINTECH SERVICES (2009) LIMITED (03907740)
- Insolvency for DRAINTECH SERVICES (2009) LIMITED (03907740)
- More for DRAINTECH SERVICES (2009) LIMITED (03907740)
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) |
---|---|---|---|
26 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2013 | AD01 | Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom on 12 February 2013 | |
12 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2013 | 4.70 | Declaration of solvency | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Jan 2012 | AR01 |
Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
|
|
01 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Mr Clifford Beasley on 18 January 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from 106a Widney Road Bentley Heath Solihull West Midlands B33 9BN on 1 March 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Jul 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 July 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Clifford Beasley on 17 January 2010 | |
29 Jan 2010 | CERTNM |
Company name changed draintech services LIMITED\certificate issued on 29/01/10
|
|
29 Jan 2010 | CONNOT | Change of name notice | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Apr 2009 | 363a | Return made up to 17/01/09; full list of members | |
03 Feb 2009 | 363a | Return made up to 17/01/08; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Nov 2008 | 288b | Appointment terminated secretary shabir ahmed & co | |
12 Aug 2008 | 88(2) | Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from unit 5 imex business park flaxley road stechford B33 9AL | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 January 2007 |