Advanced company searchLink opens in new window

DREWBLUE LIMITED

Company number 10712351

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)
02 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
18 Nov 2022 600 Appointment of a voluntary liquidator
18 Nov 2022 LIQ10 Removal of liquidator by court order
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 14 February 2022
19 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-15
08 Mar 2021 LIQ01 Declaration of solvency
08 Mar 2021 AD01 Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU United Kingdom to Suite Wg3 the Officers Mess Business Centre Royston Road, Duxford Cambridge CB22 4QH on 8 March 2021
08 Mar 2021 600 Appointment of a voluntary liquidator
21 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Sep 2020 TM01 Termination of appointment of Margaret Olivia Melvin as a director on 25 September 2020
23 Mar 2020 AP01 Appointment of Mrs Margaret Olivia Melvin as a director on 20 March 2020
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
26 Jan 2018 PSC01 Notification of Peter Patrick Dunne as a person with significant control on 6 April 2017
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 100
21 Nov 2017 TM01 Termination of appointment of Lyn Bond as a director on 6 April 2017
21 Nov 2017 AP01 Appointment of Mr Peter Patrick Dunne as a director on 6 April 2017
21 Nov 2017 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 21 November 2017
21 Nov 2017 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 6 April 2017