- Company Overview for DRAINFORCE NORTHERN LTD (07064145)
- Filing history for DRAINFORCE NORTHERN LTD (07064145)
- People for DRAINFORCE NORTHERN LTD (07064145)
- More for DRAINFORCE NORTHERN LTD (07064145)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2012 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 October 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr Howard Geoffrey Abell as a director on 9 October 2012 | |
09 Oct 2012 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 9 October 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Anthony Daniel Steven Watson as a director on 9 October 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Feb 2012 | AR01 |
Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2012-02-17
|
|
04 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
28 May 2010 | AP04 | Appointment of Axholme Secretaries Limited as a secretary | |
27 May 2010 | AP01 | Appointment of Mr Anthony Daniel Steven Watson as a director | |
27 May 2010 | TM01 | Termination of appointment of Christopher Chipman as a director | |
26 Mar 2010 | TM01 | Termination of appointment of a director | |
26 Mar 2010 | AD01 | Registered office address changed from 19 Westgate Road Belton Doncaster South Yorkshire DN9 1PY United Kingdom on 26 March 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 31 North Street Crowle Scunthorpe South Humberside DN17 4NE United Kingdom on 11 March 2010 | |
11 Mar 2010 | TM01 | Termination of appointment of Peter Colakovic as a director | |
11 Mar 2010 | TM02 | Termination of appointment of Peter Colakovic as a secretary | |
23 Nov 2009 | AP01 | Appointment of Peter Colakovic as a director | |
12 Nov 2009 | AP03 | Appointment of Peter Colakovic as a secretary | |
12 Nov 2009 | AP01 | Appointment of Christopher Chipman as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Nov 2009 | NEWINC | Incorporation |