- Company Overview for DRP PROPERTY SERVICES LTD (05968548)
- Filing history for DRP PROPERTY SERVICES LTD (05968548)
- People for DRP PROPERTY SERVICES LTD (05968548)
- Charges for DRP PROPERTY SERVICES LTD (05968548)
- More for DRP PROPERTY SERVICES LTD (05968548)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | AD01 | Registered office address changed from Greenlea Greenwood Road Pateley Bridge Harrogate North Yorkshire HG3 5LR on 6 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Damian Edward Rawson as a director on 1 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Richard David Light as a director on 1 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Paul Antony Stead as a director on 1 December 2012 | |
05 Dec 2012 | TM02 | Termination of appointment of Damian Edward Rawson as a secretary on 1 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2012 | AP01 | Appointment of Mr David Simpson as a director on 27 July 2012 | |
31 Oct 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
|
|
31 Oct 2011 | AD02 | Register inspection address has been changed from Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Paul Antony Stead on 1 August 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Damian Edward Rawson on 1 August 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Richard David Light on 1 August 2011 | |
04 Aug 2011 | CH03 | Secretary's details changed for Mr Damian Edward Rawson on 1 August 2011 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |