- Company Overview for DRB CONTRACT CLEANING LIMITED (07333283)
- Filing history for DRB CONTRACT CLEANING LIMITED (07333283)
- People for DRB CONTRACT CLEANING LIMITED (07333283)
- Charges for DRB CONTRACT CLEANING LIMITED (07333283)
- Insolvency for DRB CONTRACT CLEANING LIMITED (07333283)
- More for DRB CONTRACT CLEANING LIMITED (07333283)
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) |
---|---|---|---|
08 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2019 | |
27 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2018 | |
03 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2017 | |
20 May 2016 | AD01 | Registered office address changed from 5 the Courtyard Bromsgrove Worcestershire B60 3DJ to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 20 May 2016 | |
13 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2016 | 600 | Appointment of a voluntary liquidator | |
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | TM01 | Termination of appointment of Robert John Bowater as a director on 11 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD01 | Registered office address changed from 21 Buntsford Drive Bromsgrove Worcestershire B60 3AJ to 5 the Courtyard Bromsgrove Worcestershire B60 3DJ on 22 September 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
15 Jul 2013 | TM01 | Termination of appointment of Paul Guest as a director | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from 40 Great Lister Street Birmingham West Midlands B7 4LS England on 25 July 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
30 Aug 2011 | TM01 | Termination of appointment of Edward Burstal as a director | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |