- Company Overview for DRG STRUCTURAL SOLUTIONS LIMITED (05326760)
- Filing history for DRG STRUCTURAL SOLUTIONS LIMITED (05326760)
- People for DRG STRUCTURAL SOLUTIONS LIMITED (05326760)
- Charges for DRG STRUCTURAL SOLUTIONS LIMITED (05326760)
- Insolvency for DRG STRUCTURAL SOLUTIONS LIMITED (05326760)
- More for DRG STRUCTURAL SOLUTIONS LIMITED (05326760)
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) |
---|---|---|---|
16 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2010 | |
27 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2010 | |
30 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from unit 8 tanners court brockham betchworth surrey RH3 7NH | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Sep 2008 | 288a | Secretary appointed su elizabth galleymore | |
17 Sep 2008 | 288b | Appointment Terminated Secretary nicola bates | |
22 Apr 2008 | 88(2) | Capitals not rolled up | |
26 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Mar 2008 | 363a | Return made up to 07/01/08; full list of members | |
07 Mar 2008 | 288c | Director's Change of Particulars / trevor bates / 30/09/2007 / Country was: england, now: | |
07 Mar 2008 | 288c | Director's Change of Particulars / stephen hurd / 01/02/2008 / Country was: england, now: | |
07 Mar 2008 | 288c | Director and Secretary's Change of Particulars / nicola bates / 01/02/2008 / Country was: england, now: | |
07 Mar 2008 | 288c | Director's Change of Particulars / trevor bates / 01/08/2007 / HouseName/Number was: , now: 2; Street was: 41 hillside gardens, now: station terrace; Area was: brockham, now: ; Post Town was: betchworth, now: dorking; Post Code was: RH3 7ER, now: RH4 1HG; Country was: , now: england; Occupation was: managing director, now: technical director | |
07 Mar 2008 | 288c | Director's Change of Particulars / stephen hurd / 01/02/2008 / HouseName/Number was: , now: 6; Street was: wayside, now: hillside close; Area was: lodge lane salfords, now: brockham; Post Town was: redhill, now: betchworth; Post Code was: RH1 5DH, now: RH3 7ES; Country was: , now: england; Occupation was: director, now: managing director | |
07 Mar 2008 | 288c | Director and Secretary's Change of Particulars / nicola bates / 01/02/2008 / HouseName/Number was: , now: 6; Street was: wayside, now: hillside close; Area was: lodge lane, now: brockham; Post Town was: redhill, now: betchworth; Post Code was: RH1 5DH, now: RH3 7ES; Country was: , now: england | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: wayside, lodge lane salfords redhill RH1 5DH | |
06 Sep 2007 | 288a | New director appointed | |
06 Sep 2007 | 88(2)R | Ad 31/03/07--------- £ si 2@1=2 £ ic 1/3 | |
24 Aug 2007 | 225 | Accounting reference date shortened from 31/01/07 to 31/03/06 |