Advanced company searchLink opens in new window

DRUMMOND FABRICS

Company number 04585866

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
19 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 1,500,000
10 May 2010 CC04 Statement of company's objects
07 May 2010 RR05 Re-registration from a private limited company to a private unlimited company
07 May 2010 MAR Re-registration of Memorandum and Articles
07 May 2010 FOA-RR Re-registration assent
07 May 2010 CERT3 Certificate of re-registration from Limited to Unlimited
21 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
21 Dec 2009 AD01 Registered office address changed from Unit 1 Royd Business Park Dyehouse Lane Brighouse West Yorkshire HD6 1LL on 21 December 2009
14 Oct 2009 TM02 Termination of appointment of Marie Rawnsley as a secretary
02 Jul 2009 AA Accounts for a small company made up to 31 December 2008
14 Nov 2008 363a Return made up to 08/11/08; full list of members
06 May 2008 288b Appointment Terminated Director glen kirby
06 May 2008 AA Accounts for a small company made up to 31 December 2007
27 Feb 2008 287 Registered office changed on 27/02/2008 from park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH
29 Nov 2007 363a Return made up to 08/11/07; full list of members
29 Nov 2007 288c Director's particulars changed
05 Jul 2007 AA Accounts for a small company made up to 31 December 2006
28 Nov 2006 363a Return made up to 08/11/06; full list of members
25 Sep 2006 288b Director resigned
15 Sep 2006 288a New director appointed
18 Aug 2006 288a New secretary appointed
18 Aug 2006 287 Registered office changed on 18/08/06 from: 100 barbirolli square manchester M2 3AB