Advanced company searchLink opens in new window

DRG CONSTRUCTION ENGINEERING LTD.

Company number 06499310

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2015 DS01 Application to strike the company off the register
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
01 Apr 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 CH01 Director's details changed for Damien Gailes on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 8 Holmoak Road Keynsham Bristol BS31 2RN England on 1 April 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 13 November 2013
19 Jun 2013 CH01 Director's details changed for Damien Gailes on 19 June 2013
11 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 11/02/09; full list of members
19 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
11 Feb 2008 225 Accounting reference date extended from 28/02/09 to 31/03/09
11 Feb 2008 NEWINC Incorporation