- Company Overview for DRB (EUROPE) LIMITED (06434289)
- Filing history for DRB (EUROPE) LIMITED (06434289)
- People for DRB (EUROPE) LIMITED (06434289)
- More for DRB (EUROPE) LIMITED (06434289)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2013 | DS01 | Application to strike the company off the register | |
28 Jan 2013 | TM01 | Termination of appointment of Alan John Sinnett as a director on 22 January 2013 | |
11 Dec 2012 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 May 2012 | AD01 | Registered office address changed from One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ England on 25 May 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Mr David Anthony Cooke on 22 November 2011 | |
24 Nov 2011 | CH01 | Director's details changed for Mr Neil James Bowler on 22 November 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Clive Aubrey Margetts as a director on 26 September 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | AP01 | Appointment of Mr Alan John Sinnett as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Clive Aubrey Margetts as a director | |
19 Apr 2011 | AP03 | Appointment of Mr Neil James Bowler as a secretary | |
19 Apr 2011 | AP01 | Appointment of Mr Neil James Bowler as a director | |
19 Apr 2011 | TM02 | Termination of appointment of John Terrill as a secretary | |
19 Apr 2011 | AD01 | Registered office address changed from 316 Tamworth Road Tamworth B77 1DH on 19 April 2011 | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for David Anthony Cooke on 10 December 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for John Middleton Terrill on 10 December 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for John Middleton Terrill on 10 December 2009 |