Advanced company searchLink opens in new window

DRAINTECH SERVICES (2009) LIMITED

Company number 03907740

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-01-19
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