Advanced company searchLink opens in new window

DRUMMOND CONSTRUCTION LIMITED

Company number 03937556

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2013 CH01 Director's details changed for Mr Donald Hammood on 24 January 2013
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2013 DS01 Application to strike the company off the register
07 Mar 2013 AP01 Appointment of Mr Michael Powell as a director on 18 December 2012
24 Jan 2013 TM01 Termination of appointment of Neil Paul Moores as a director on 30 December 2012
24 Jan 2013 TM02 Termination of appointment of Neil Moores as a secretary on 30 December 2012
24 Jan 2013 AP01 Appointment of Mr Donald Hammood as a director on 30 December 2012
  • ANNOTATION Part Rectified Part of the service address was removed from the public register on 28TH August 2013 as it was factually inaccurate.
05 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
10 Jul 2012 AP01 Appointment of Neil Moores as a director on 1 June 2012
09 Jul 2012 TM01 Termination of appointment of Mark John Moores as a director on 4 June 2012
09 Jul 2012 TM02 Termination of appointment of Sarah Moores as a secretary on 4 June 2012
09 Jul 2012 AP03 Appointment of Neil Moores as a secretary on 1 June 2012
09 Jul 2012 AD01 Registered office address changed from , Highland House, Mayflower Close Chandlers Ford, Eastleigh, Hampshire, SO53 4AR on 9 July 2012
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
26 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
10 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
07 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3