- Company Overview for DRENNAB LIMITED (07077604)
- Filing history for DRENNAB LIMITED (07077604)
- People for DRENNAB LIMITED (07077604)
- Charges for DRENNAB LIMITED (07077604)
- More for DRENNAB LIMITED (07077604)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2014 | DS01 | Application to strike the company off the register | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from C/O Nextep Financial Solutions Limited Suite 3C Ribble Court 1 Mead Way Padiham Lancashire BB12 7NG England on 10 December 2012 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
14 Mar 2012 | AD01 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY England on 14 March 2012 | |
28 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
07 Oct 2011 | CH03 | Secretary's details changed for Mr Brendan O' Connell on 6 June 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Mr Brendan O' Connell on 6 June 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 May 2011 | AP03 | Appointment of Mr Brendan O' Connell as a secretary | |
11 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2009 | NEWINC |
Incorporation
|