- Company Overview for DRSE LIMITED (08437982)
- Filing history for DRSE LIMITED (08437982)
- People for DRSE LIMITED (08437982)
- Insolvency for DRSE LIMITED (08437982)
- More for DRSE LIMITED (08437982)
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) |
---|---|---|---|
16 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
07 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from 7 and 8 Church Street Wimborne Dorset BH21 1JH to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 14 December 2020 | |
07 Apr 2020 | LIQ01 | Declaration of solvency | |
03 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
10 Feb 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
25 Nov 2016 | CH03 | Secretary's details changed for Rosie Gilbert on 10 November 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Dean Ashley Gilbert on 10 November 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Apr 2015 | CERTNM |
Company name changed compliance consultancy LIMITED\certificate issued on 21/04/15
|
|
21 Apr 2015 | CONNOT | Change of name notice | |
31 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 11 March 2014 with full list of shareholders |