Advanced company searchLink opens in new window

DRIFTS LTD

Company number 04967294

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)
23 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2010 4.68 Liquidators' statement of receipts and payments to 14 July 2010
23 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2010 4.68 Liquidators' statement of receipts and payments to 18 June 2010
09 Jan 2010 4.68 Liquidators' statement of receipts and payments to 18 December 2009
30 Jun 2009 4.68 Liquidators' statement of receipts and payments to 18 June 2009
05 Aug 2008 4.20 Statement of affairs with form 4.19
25 Jun 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-19
25 Jun 2008 600 Appointment of a voluntary liquidator
23 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Wind up company 19/06/2008
05 Jun 2008 287 Registered office changed on 05/06/2008 from unit 409 potteries shopping centre hanley stoke on trent ST1 1PS
22 Apr 2008 288b Appointment Terminated Director michael frain
22 Apr 2008 288b Appointment Terminated Secretary alison frain
22 Apr 2008 288a Secretary appointed jackson secretaries
28 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
11 Jan 2008 363a Return made up to 18/11/07; full list of members
02 Aug 2007 363a Return made up to 18/11/06; full list of members
02 Aug 2007 288c Director's particulars changed
02 Aug 2007 288c Secretary's particulars changed;director's particulars changed
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
21 Sep 2006 363s Return made up to 18/11/05; full list of members
15 Jun 2006 AA Total exemption small company accounts made up to 31 May 2005
15 Jun 2005 AA Accounts made up to 31 May 2004
15 Jun 2005 225 Accounting reference date shortened from 30/11/04 to 31/05/04
05 May 2005 395 Particulars of mortgage/charge