Advanced company searchLink opens in new window

89 DRUMMOND ROAD LTD

Company number 06664806

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)
18 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
01 Sep 2015 AD01 Registered office address changed from C/O Norwich Accountancy Services Ltd Level 2 London House 68-72 London Street Norwich NR2 1JT England to C/O Norwich Accountancy Services Ltd London House, 68-72 London Street Norwich NR2 1JT on 1 September 2015
28 Aug 2015 AD01 Registered office address changed from 60 the Street North Lopham Diss Norfolk IP22 2LT England to C/O Norwich Accountancy Services Ltd Level 2 London House 68-72 London Street Norwich NR2 1JT on 28 August 2015
24 Aug 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Aug 2015 AA Accounts for a dormant company made up to 31 August 2013
24 Aug 2015 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 AP01 Appointment of Michael Turpin as a director on 16 January 2014
24 Aug 2015 RT01 Administrative restoration application
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 TM01 Termination of appointment of Darren Lawes as a director
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
06 Sep 2013 AA Accounts for a dormant company made up to 31 August 2012
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 May 2012 AD01 Registered office address changed from 20 Central Avenue St Andrew's Business Park Norwich Norfolk NR7 0HR on 31 May 2012
27 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
13 Jul 2010 AD01 Registered office address changed from 54a Ampthill Road Maulden Bedford MK45 2DH United Kingdom on 13 July 2010