- Company Overview for DRF CONSULTING ENGINEERS LIMITED (04514106)
- Filing history for DRF CONSULTING ENGINEERS LIMITED (04514106)
- People for DRF CONSULTING ENGINEERS LIMITED (04514106)
- Charges for DRF CONSULTING ENGINEERS LIMITED (04514106)
- Insolvency for DRF CONSULTING ENGINEERS LIMITED (04514106)
- More for DRF CONSULTING ENGINEERS LIMITED (04514106)
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
|
|
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 |