Advanced company searchLink opens in new window

DRAIN JETTING SERVICES LTD

Company number 11528435

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)
01 Mar 2024 AD01 Registered office address changed from Unit 3 Norden Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7UR England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 1 March 2024
01 Mar 2024 600 Appointment of a voluntary liquidator
01 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-21
01 Mar 2024 LIQ02 Statement of affairs
28 Nov 2023 AD01 Registered office address changed from 1 Victor Street Clayton Le Moors Accrington Lancashire BB5 5PD England to Unit 3 Norden Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7UR on 28 November 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
22 Nov 2023 AP01 Appointment of Mr Karl Fisher as a director on 22 November 2023
22 Nov 2023 TM01 Termination of appointment of John Robert Brooks as a director on 22 November 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
20 Nov 2023 TM01 Termination of appointment of Alan Thomas Greer as a director on 17 November 2023
19 Jun 2023 MR01 Registration of charge 115284350001, created on 16 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
05 Jun 2023 AP01 Appointment of Mr Alan Thomas Greer as a director on 1 June 2023
05 Jun 2023 AP01 Appointment of Mr John Robert Brooks as a director on 1 June 2023
08 May 2023 AA Micro company accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 August 2020
26 Dec 2020 AD01 Registered office address changed from Oswaldtwistle Mills Business & Conference Centre Clifton Mill Pickup Street Accrington Lancashire BB5 0EY England to 1 Victor Street Clayton Le Moors Accrington Lancashire BB5 5PD on 26 December 2020
25 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
25 Oct 2018 PSC04 Change of details for Mr Daniel Jones as a person with significant control on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Daniel Jones on 25 October 2018