- Company Overview for P DRINKWATER (BUILDING CONTRACTORS) LIMITED (07490159)
- Filing history for P DRINKWATER (BUILDING CONTRACTORS) LIMITED (07490159)
- People for P DRINKWATER (BUILDING CONTRACTORS) LIMITED (07490159)
- More for P DRINKWATER (BUILDING CONTRACTORS) LIMITED (07490159)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2015 | DS01 | Application to strike the company off the register | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr Paul Drinkwater on 10 October 2013 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Paul Drinkwater on 7 February 2013 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
31 Jan 2012 | AD01 | Registered office address changed from 112-114 High Street Winsford Cheshire CW7 2AP on 31 January 2012 | |
28 Jan 2011 | AP01 | Appointment of Paul Drinkwater as a director | |
28 Jan 2011 | AD01 | Registered office address changed from C/O Ad Smith & Co 112-114 High Street Winford Cheshire CW7 2AP United Kingdom on 28 January 2011 | |
13 Jan 2011 | TM01 | Termination of appointment of Rhys Evans as a director | |
12 Jan 2011 | NEWINC |
Incorporation
|