Advanced company searchLink opens in new window

DRAINAGE EXPERTS (SUSSEX) LTD

Company number 08920460

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
07 Dec 2018 AP01 Appointment of Mrs Carol Ann Sargent as a director on 7 December 2018
07 Dec 2018 TM01 Termination of appointment of Mark Anthony Cordner as a director on 7 December 2018
07 Dec 2018 PSC01 Notification of Carol Sargent as a person with significant control on 7 December 2018
11 May 2018 PSC07 Cessation of Daisy Amber Cordner as a person with significant control on 1 May 2018
11 May 2018 TM01 Termination of appointment of Sandra Ellen Cordner as a director on 1 May 2018
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
29 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jun 2015 AD01 Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP England to C/O C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 22 June 2015
22 Jun 2015 AP01 Appointment of Mrs Sandra Ellen Cordner as a director on 1 June 2015
22 Jun 2015 AP01 Appointment of Mr Mark Anthony Cordner as a director on 1 June 2015
22 Jun 2015 TM01 Termination of appointment of Daisy Amber Cordner as a director on 1 June 2015
22 Jun 2015 AD01 Registered office address changed from Flat 9 the Strand Brighton Marina Village Brighton BN2 5XL England to C/O C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 22 June 2015
02 Apr 2015 AD01 Registered office address changed from 29 Cuckfield Crescent Worthing West Sussex BN13 2ED to Flat 9 the Strand Brighton Marina Village Brighton BN2 5XL on 2 April 2015
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
03 Mar 2015 AD01 Registered office address changed from 2 Selden Parade Salvington Road Worthing West Sussex BN13 2HL United Kingdom to 29 Cuckfield Crescent Worthing West Sussex BN13 2ED on 3 March 2015
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted