Advanced company searchLink opens in new window

DRF CONSULTING ENGINEERS LIMITED

Company number 04514106

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)
19 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jul 2021 AD01 Registered office address changed from 304 High Road Benfleet SS7 5HB England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 July 2021
05 Jul 2021 600 Appointment of a voluntary liquidator
05 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-24
05 Jul 2021 LIQ02 Statement of affairs
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 CH03 Secretary's details changed for Mrs Samantha Jane Fenn on 29 October 2020
29 Oct 2020 CH03 Secretary's details changed for Mrs Samantha Jane Fenn on 29 October 2020
29 Oct 2020 PSC04 Change of details for Mrs Samantha Jane Fenn as a person with significant control on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Mrs Samantha Jane Fenn on 29 October 2020
29 Oct 2020 PSC04 Change of details for Mr Daniel Roger Fenn as a person with significant control on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Mr Daniel Roger Fenn on 29 October 2020
26 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
13 Nov 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
13 Nov 2019 AD01 Registered office address changed from Spring Cottage Main Road Wormingford Colchester Essex CO6 3AN United Kingdom to 304 High Road Benfleet SS7 5HB on 13 November 2019
11 Sep 2019 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Spring Cottage Main Road Wormingford Colchester Essex CO6 3AN on 11 September 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates