Advanced company searchLink opens in new window

DRUM ROAD LIMITED

Company number NI011060

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2017 DS01 Application to strike the company off the register
06 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25,000
05 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
10 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
10 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
18 Feb 2013 AA Accounts for a dormant company made up to 31 August 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
16 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
14 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Patrick Mcdaid on 31 December 2009
14 Jan 2010 CH03 Secretary's details changed for Patrick Mcgarvey on 31 December 2009
14 Jan 2010 CH01 Director's details changed for Patrick Mcgarvey on 31 December 2009
14 Jan 2010 CH03 Secretary's details changed for Patrick Mcdaid on 31 December 2009
13 Jan 2009 371S(NI) 31/12/08 annual return shuttle
05 Dec 2008 AC(NI) 31/08/08 annual accts