Advanced company searchLink opens in new window

DREN INFRASTRUCTURE LTD

Company number 11433967

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2022 AD01 Registered office address changed from Sutton House Helsinki Road Hull HU7 0YW England to Unit 5 Little Reed Street Hull HU2 8JL on 31 March 2022
31 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-23
31 Mar 2022 600 Appointment of a voluntary liquidator
31 Mar 2022 LIQ02 Statement of affairs
20 Jul 2021 MR01 Registration of charge 114339670001, created on 14 July 2021
19 Jul 2021 TM01 Termination of appointment of Jonathan Nigel Palmer as a director on 16 July 2021
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
11 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2020 SH08 Change of share class name or designation
02 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2
24 Dec 2019 TM01 Termination of appointment of Steven Harrod as a director on 23 December 2019
24 Dec 2019 TM01 Termination of appointment of Kris Chadwick as a director on 23 December 2019
24 Dec 2019 TM01 Termination of appointment of Steven Melvyn Dixon as a director on 23 December 2019
23 Dec 2019 AP01 Appointment of Mr Jonathan Nigel Palmer as a director on 23 December 2019
30 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
26 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-26
  • GBP 1