- Company Overview for DRUMROOSKE LTD (06497231)
- Filing history for DRUMROOSKE LTD (06497231)
- People for DRUMROOSKE LTD (06497231)
- Charges for DRUMROOSKE LTD (06497231)
- Insolvency for DRUMROOSKE LTD (06497231)
- More for DRUMROOSKE LTD (06497231)
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) |
---|---|---|---|
26 Jun 2024 | REC2 | Receiver's abstract of receipts and payments to 31 May 2024 | |
10 Jan 2024 | REC2 | Receiver's abstract of receipts and payments to 30 November 2023 | |
23 Jun 2023 | REC2 | Receiver's abstract of receipts and payments to 31 May 2023 | |
16 Jan 2023 | REC2 | Receiver's abstract of receipts and payments to 30 November 2022 | |
16 Jan 2023 | REC2 | Receiver's abstract of receipts and payments to 31 May 2022 | |
16 Jan 2023 | REC2 | Receiver's abstract of receipts and payments to 30 November 2021 | |
16 Jan 2023 | REC2 | Receiver's abstract of receipts and payments to 31 May 2021 | |
24 Feb 2021 | REC2 | Receiver's abstract of receipts and payments to 30 November 2020 | |
02 Feb 2021 | 3.6 | Receiver's abstract of receipts and payments to 30 November 2020 | |
06 Aug 2020 | 3.6 | Receiver's abstract of receipts and payments to 31 May 2020 | |
12 Mar 2020 | REC2 | Receiver's abstract of receipts and payments to 30 November 2019 | |
12 Mar 2020 | REC2 | Receiver's abstract of receipts and payments to 31 May 2019 | |
12 Mar 2020 | REC2 | Receiver's abstract of receipts and payments to 30 November 2018 | |
12 Mar 2020 | REC2 | Receiver's abstract of receipts and payments to 31 May 2018 | |
12 Mar 2020 | REC2 | Receiver's abstract of receipts and payments to 30 November 2017 | |
12 Mar 2020 | REC2 | Receiver's abstract of receipts and payments to 31 May 2017 | |
28 Jul 2016 | RM01 | Appointment of receiver or manager | |
20 Jun 2016 | RM01 | Appointment of receiver or manager | |
01 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AP01 | Appointment of Mrs Lynn Frances Keeney as a director on 30 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Miss Niamh Una Keeney as a director on 30 January 2015 |