Advanced company searchLink opens in new window

THE DRINKWATER TRUST LIMITED

Company number 05741649

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 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2009 CH01 Director's details changed for Mme Jacqueline Marie Gee on 1 October 2009
18 Oct 2009 AP02 Appointment of Tragenco Management Limited as a director
28 Aug 2009 MISC Strik-off action discontinued
19 Aug 2009 MA Memorandum and Articles of Association
19 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2009 288a Director appointed drinkwater nominees LP
19 Aug 2009 288b Appointment Terminated Director wenceslaus rhys-burgess
06 Jul 2009 363a Return made up to 14/03/09; full list of members
30 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jun 2009 288a Director appointed maitre wenceslaus john charles rhys-burgess
15 Jun 2009 288c Director's Change of Particulars / jacqueline gee / 29/10/2008 / HouseName/Number was: , now: grange house; Street was: 11 rue paganini, now: grange road; Area was: , now: woodthorpe; Post Town was: nice, now: nottingham; Region was: alpes-maritimes 06000, now: nottinghamshire; Post Code was: foreign, now: NG5 4FW; Country was: france, now:
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2008 288a Director appointed mme jacqueline marie gee
01 Oct 2008 288b Appointment Terminated Director tragenco management LTD.
25 Jun 2008 287 Registered office changed on 25/06/2008 from c/o cassin monnet schuman gothic house barker street nottingham NG1 1JU
25 Jun 2008 363a Return made up to 14/03/08; full list of members
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288a New director appointed
04 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Jul 2007 288c Director's particulars changed
13 Jul 2007 123 Nc inc already adjusted 03/04/06