- Company Overview for DRUMMOND CONSTRUCTION LIMITED (03937556)
- Filing history for DRUMMOND CONSTRUCTION LIMITED (03937556)
- People for DRUMMOND CONSTRUCTION LIMITED (03937556)
- Charges for DRUMMOND CONSTRUCTION LIMITED (03937556)
- More for DRUMMOND CONSTRUCTION LIMITED (03937556)
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
|
|
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
|
|
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 |