Advanced company searchLink opens in new window

DRB CONTRACT CLEANING LIMITED

Company number 07333283

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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