- Company Overview for DRS (EU) LIMITED (05256549)
- Filing history for DRS (EU) LIMITED (05256549)
- People for DRS (EU) LIMITED (05256549)
- Charges for DRS (EU) LIMITED (05256549)
- Insolvency for DRS (EU) LIMITED (05256549)
- More for DRS (EU) LIMITED (05256549)
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) |
---|---|---|---|
30 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2013 | |
11 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Dec 2012 | 2.24B | Administrator's progress report to 30 October 2012 | |
17 Dec 2012 | 2.24B | Administrator's progress report to 25 October 2012 | |
06 Dec 2012 | 2.16B | Statement of affairs with form 2.14B | |
30 Oct 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jul 2012 | 2.23B | Result of meeting of creditors | |
26 Jun 2012 | 2.17B | Statement of administrator's proposal | |
04 May 2012 | AD01 | Registered office address changed from the Arches Dock Road Greenfield Holywell Clwyd CH8 7ES on 4 May 2012 | |
02 May 2012 | 2.12B | Appointment of an administrator | |
02 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Oct 2011 | AR01 |
Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Andrew Philip Larkin on 12 October 2009 | |
23 Nov 2009 | AD02 | Register inspection address has been changed | |
23 Nov 2009 | CH01 | Director's details changed for Robert John Jones on 12 October 2009 | |
25 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued |