- Company Overview for DRB MARKETING LIMITED (06285084)
- Filing history for DRB MARKETING LIMITED (06285084)
- People for DRB MARKETING LIMITED (06285084)
- Insolvency for DRB MARKETING LIMITED (06285084)
- More for DRB MARKETING LIMITED (06285084)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2022 | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2021 | |
13 May 2021 | AD01 | Registered office address changed from 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ England to 8th Floor, Temple Point 1 Temple Row Birmingham B2 5LG on 13 May 2021 | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2020 | |
05 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2019 | |
24 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2018 | |
22 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | LIQ02 | Statement of affairs | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
06 Jun 2017 | AP01 | Appointment of Mr David Farrah as a director on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Jon Steven Wolman as a director on 24 May 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Robert John Bowater as a director on 1 November 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Jon Steven Wolman as a director on 1 November 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of David Joseph Bagley as a director on 7 October 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of David Joseph Bagley as a secretary on 7 October 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Zellig 201 the Custard Factory Gibb Street Birmingham B9 4AA to 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ on 18 August 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Robert Battye as a director on 31 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |