- Company Overview for DRAIN CONTROL LIMITED (07820054)
- Filing history for DRAIN CONTROL LIMITED (07820054)
- People for DRAIN CONTROL LIMITED (07820054)
- Charges for DRAIN CONTROL LIMITED (07820054)
- More for DRAIN CONTROL LIMITED (07820054)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2016 | AUD | Auditor's resignation | |
22 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | TM01 | Termination of appointment of John Henry Roger Foldes as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of George Shannon as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of George Shannon as a director on 30 April 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr John Henry Roger Foldes as a director on 25 February 2015 | |
09 Feb 2015 | MR01 | Registration of charge 078200540002, created on 5 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
29 Oct 2014 | AD01 | Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green Solihull B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on 29 October 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | AP01 | Appointment of Mr George Shannon as a director | |
06 Jun 2014 | TM01 | Termination of appointment of William Steans as a director | |
28 May 2014 | TM01 | Termination of appointment of Gregory Beech as a director | |
28 May 2014 | TM01 | Termination of appointment of Jonathan Rhodes as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
11 Dec 2013 | MISC | Aud resignation | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Aug 2013 | AP01 | Appointment of Mr Nicholas Harris as a director | |
15 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
09 May 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from the Chapel Pinewood Court Coleshill Road Marston Green Solihull TN4 9NT on 5 January 2012 | |
30 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 7 December 2011
|