- Company Overview for DREWBLUE LIMITED (10712351)
- Filing history for DREWBLUE LIMITED (10712351)
- People for DREWBLUE LIMITED (10712351)
- Insolvency for DREWBLUE LIMITED (10712351)
- More for DREWBLUE LIMITED (10712351)
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
|
|
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
|
|
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 |