DRAIN FARIES LTD

59 Hayes Lane, Bromley, BR2 9EF, Kent
StatusDISSOLVED
Company No.05011145
CategoryPrivate Limited Company
Incorporated09 Jan 2004
Age20 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution01 Sep 2015
Years8 years, 9 months, 17 days

SUMMARY

DRAIN FARIES LTD is an dissolved private limited company with number 05011145. It was incorporated 20 years, 5 months, 9 days ago, on 09 January 2004 and it was dissolved 8 years, 9 months, 17 days ago, on 01 September 2015. The company address is 59 Hayes Lane, Bromley, BR2 9EF, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 01 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2014

Action Date: 08 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-08

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foliage gardens LIMITED\certificate issued on 17/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2013

Action Date: 08 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2012

Action Date: 08 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2011

Action Date: 08 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Old address: 151 Main Road, Biggin Hill Westerham Kent TN16 3JP

Change date: 2010-08-06

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crowmore building LIMITED\certificate issued on 20/04/10

Documents

View document PDF

Change of name notice

Date: 20 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 08 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mrs Elizabeth Ann Hills

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hills

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2009

Action Date: 08 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-08

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2008

Action Date: 08 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-08

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2007

Action Date: 08 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-08

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2005

Action Date: 08 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-08

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 08/07/05

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 24/06/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY

Documents

View document PDF

Incorporation company

Date: 09 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK MATTER LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:09109420
Status:ACTIVE
Category:Private Limited Company

GOHAN MEDIA LIMITED

6 THE ORCHARD,LIGHTWATER,GU18 5YS

Number:11495321
Status:ACTIVE
Category:Private Limited Company

JASON BROWN CONSULTING LTD

CART LODGE MILL LANE,TETBURY,GL8 8PD

Number:11433427
Status:ACTIVE
Category:Private Limited Company

PET CREMATION SERVICES LIMITED

FIRST FLOOR BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:05407105
Status:ACTIVE
Category:Private Limited Company

SIROP LIMITED

25 MADDOX STREET,LONDON,W1S 2PA

Number:11443755
Status:ACTIVE
Category:Private Limited Company

STUART MC DOWALL LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:02382463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source