- Company Overview for DRAIN JETTING SERVICES LTD (11528435)
- Filing history for DRAIN JETTING SERVICES LTD (11528435)
- People for DRAIN JETTING SERVICES LTD (11528435)
- Charges for DRAIN JETTING SERVICES LTD (11528435)
- Insolvency for DRAIN JETTING SERVICES LTD (11528435)
- More for DRAIN JETTING SERVICES LTD (11528435)
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
|
|
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 |